SHOWTIME PICTURES LIMITED

6 Jacquard Close, Coventry, CV3 5NG, England
StatusDISSOLVED
Company No.08299738
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 21 days

SUMMARY

SHOWTIME PICTURES LIMITED is an dissolved private limited company with number 08299738. It was incorporated 11 years, 6 months, 14 days ago, on 20 November 2012 and it was dissolved 3 years, 1 month, 21 days ago, on 13 April 2021. The company address is 6 Jacquard Close, Coventry, CV3 5NG, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: 69 Baginton Road Styvechale Coventry CV3 6FP

New address: 6 Jacquard Close Coventry CV3 5NG

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Matthew Varney

Termination date: 2018-08-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-28

Psc name: Mr Daniel Matthew Varney

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-22

Officer name: Mrs Tyhler Agar Varney

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Matthew Varney

Change date: 2013-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 61 Mayfield Road Earlsdon Coventry West Midlands CV5 6PL England

Change date: 2013-12-04

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY ESTATE AGENTS LIMITED

29 CAMONA DRIVE,SWANSEA,SA1 1YJ

Number:04036806
Status:ACTIVE
Category:Private Limited Company

CAMIE LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09751296
Status:ACTIVE
Category:Private Limited Company

CS INNENBAU & BAUCONSULTING LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06876649
Status:ACTIVE
Category:Private Limited Company

DOUBLE A GROUP LTD

THE HIVE,LONDON,HA8 6AG

Number:11363843
Status:ACTIVE
Category:Private Limited Company

STATREX LIMITED

SHURNOCK FARM SALT WAY,REDDITCH,B96 6JR

Number:01943941
Status:ACTIVE
Category:Private Limited Company

THE BEST DECISION LIMITED

HOLLY LODGE ANNEXE BOUGHTON ROAD,NORTHAMPTON,NN2 8RD

Number:11529222
Status:ACTIVE
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