Advanced company searchLink opens in new window

SHOWSTORM LIMITED

Company number 06781684

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 MR04 Satisfaction of charge 067816840001 in full
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
07 Jan 2020 PSC04 Change of details for Mr Mark Robert Bellinger as a person with significant control on 1 January 2019
07 Jan 2020 CH01 Director's details changed for Mr Mark Robert Bellinger on 1 January 2019
21 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with updates
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 10,000
19 May 2017 TM01 Termination of appointment of Michael Walter Escott as a director on 3 January 2017
01 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
07 Oct 2016 CH01 Director's details changed for Mr Mark Robert Bellinger on 7 October 2016
07 Oct 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Tower Point, 44 North Road Brighton BN1 1YR on 7 October 2016
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
08 Sep 2015 AD01 Registered office address changed from 5 Tuscan Avenue Middleton-on-Sea Bognor Regis West Sussex PO22 7TE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 September 2015
02 Sep 2015 AA Micro company accounts made up to 31 December 2014
20 May 2015 MR01 Registration of charge 067816840001, created on 20 May 2015
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
30 Dec 2014 CH01 Director's details changed for Mr Mark Robert Bellinger on 30 December 2014