Advanced company searchLink opens in new window

SHOWCASE EVENTS LIMITED

Company number 07672842

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 29 June 2019
05 Nov 2019 AD01 Registered office address changed from 1 Harbour Road Portishead Bristol BS20 7AN England to 86 Shirehampton Road Bristol BS9 2DR on 5 November 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 29 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 29 June 2017
28 Jun 2017 AA Total exemption small company accounts made up to 29 June 2016
27 Jun 2017 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 1 Harbour Road Portishead Bristol BS20 7AN on 27 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
17 Mar 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
13 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1.670334
13 Jul 2016 CH01 Director's details changed for Mr James Breese on 7 March 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
05 Apr 2016 SH02 Sub-division of shares on 9 March 2016
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1.67
05 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 09/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Mar 2016 AD01 Registered office address changed from Third Floor the Sion Crown Glass Place Nailsea Somerset BS48 1RB to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 7 March 2016
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1