EXECUTIVE HIRE SHOW LIMITED

Fourth Floor Fourth Floor, London, EC4Y 8EN, England
StatusACTIVE
Company No.05690612
CategoryPrivate Limited Company
Incorporated28 Jan 2006
Age18 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

EXECUTIVE HIRE SHOW LIMITED is an active private limited company with number 05690612. It was incorporated 18 years, 3 months, 25 days ago, on 28 January 2006. The company address is Fourth Floor Fourth Floor, London, EC4Y 8EN, England.



Company Fillings

Termination secretary company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abigail Waller Grace Gaynor

Termination date: 2024-04-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Robert Cook

Appointment date: 2024-04-11

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mrs Abigail Waller Grace Gaynor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Joseph Dowling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: Fourth Floor 3 Dorset Rise London EC4Y 8EN

Old address: 32 Vauxhall Bridge Road London SW1V 2SS England

Change date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Abigail Waller Grace Gaynor

Appointment date: 2019-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-29

Officer name: Joseph Dowling

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Bond

Termination date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Nicholas Alastair Mcfee Douglas Service

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 10 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-10

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2016

Action Date: 10 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-10

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Dowling

Appointment date: 2016-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-11

Officer name: Verena Anne Aplin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Aplin

Termination date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr Graham John Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: 32 Vauxhall Bridge Road London SW1V 2SS

Old address: Castlemead Lower Castle Street Bristol BS1 3AG

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr Joseph Dowling

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: David Probert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 23 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital cancellation shares

Date: 19 Jun 2015

Action Date: 20 May 2015

Category: Capital

Type: SH06

Date: 2015-05-20

Capital : 700 GBP

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: Hartham Park Corsham Wiltshire SN13 0RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Capital

Type: SH19

Date: 2012-06-08

Capital : 800 GBP

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/04/12

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 25 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Aplin

Change date: 2011-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2012

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-11

Officer name: Verena Anne Aplin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Probert

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Robert James Aplin

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr david probert

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/08/06-23/02/07 £ si 999@1

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2423 LIMITED\certificate issued on 20/03/06

Documents

View document PDF

Incorporation company

Date: 28 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAKOUT BUILDERS LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC591847
Status:ACTIVE
Category:Private Limited Company

CASTLE POWDER COATING DUMBARTON LIMITED

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC509931
Status:ACTIVE
Category:Private Limited Company

FULL FORCE TOURS LIMITED

GROUND FLOOR FRONT, 9,LONDON,SW6 4TJ

Number:10337842
Status:ACTIVE
Category:Private Limited Company
Number:11452397
Status:ACTIVE
Category:Private Limited Company

HENRI.JJCOMS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11181038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KB INT. LIMITED

22 VINE GARDENS,ILFORD,IG1 2QH

Number:11195654
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source