SHOW PRODUCTIONS LIMITED

B3 Kingfisher House Kingsway B3 Kingfisher House Kingsway, Gateshead, NE11 0JQ, England
StatusACTIVE
Company No.10067872
CategoryPrivate Limited Company
Incorporated17 Mar 2016
Age8 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

SHOW PRODUCTIONS LIMITED is an active private limited company with number 10067872. It was incorporated 8 years, 1 month, 30 days ago, on 17 March 2016. The company address is B3 Kingfisher House Kingsway B3 Kingfisher House Kingsway, Gateshead, NE11 0JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Paul Archer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Archer

Termination date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Archer

Appointment date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ

Old address: 4 Innovation Drive Newport Brough HU15 2FW England

Change date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Paul Archer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Archer

Termination date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: 4 Innovation Drive Newport Brough HU15 2FW

Change date: 2021-04-08

Old address: 28 Carrfields Goole DN14 6YH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: 28 Carrfields Goole DN14 6YH

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 26 Smith Street Warwick CV34 4HS England

Change date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-03-14

New address: 26 Smith Street Warwick CV34 4HS

Documents

View document PDF

Incorporation company

Date: 17 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 WETHERELL PLACE MANAGEMENT COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:01635080
Status:ACTIVE
Category:Private Limited Company

ATPW LIMITED

14 VALIANT WAY,LONDON,E6 5XN

Number:11485397
Status:ACTIVE
Category:Private Limited Company

CAR AND CLASSIC LIMITED

10 FINSBURY SQUARE,LONDON,EC2A 1AF

Number:05599884
Status:ACTIVE
Category:Private Limited Company

DATAMAX DIGITAL LIMITED

SOLUTION HOUSE,BISHOP'S STORTFORD,CM23 3BT

Number:11272349
Status:ACTIVE
Category:Private Limited Company

GLAMOUR LASHES LIMITED

8 ST MORITZ,TORQUAY,TQ2 5NX

Number:06027260
Status:ACTIVE
Category:Private Limited Company

MATTHEW BAINBRIDGE LIMITED

3 LYNWOOD AVENUE,LEEDS,LS26 8LH

Number:10924299
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