Advanced company searchLink opens in new window

SHOWBIZ SOFTWARE LIMITED

Company number 04640465

Filter by category

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 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2024 MR04 Satisfaction of charge 046404650002 in full
09 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2022 AD01 Registered office address changed from Claydon Court, Old Ipswich Road Claydon Ipswich Suffolk IP6 0AE to Prospect House Rouen Road Norwich NR1 1RE on 19 December 2022
18 Dec 2022 600 Appointment of a voluntary liquidator
18 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-09
18 Dec 2022 LIQ02 Statement of affairs
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Oct 2020 PSC01 Notification of Lucinda Sharp as a person with significant control on 8 October 2020
08 Oct 2020 PSC07 Cessation of Richard Andrew Parker as a person with significant control on 8 October 2020
06 Oct 2020 TM02 Termination of appointment of Richard Andrew Parker as a secretary on 6 October 2020
30 Sep 2020 TM01 Termination of appointment of Richard Andrew Parker as a director on 30 September 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
18 Jun 2020 MR04 Satisfaction of charge 1 in full
08 Jun 2020 MR01 Registration of charge 046404650002, created on 8 June 2020
31 Jan 2020 CH01 Director's details changed for Mr Adam Rate on 29 January 2020
30 Jan 2020 AP01 Appointment of Mr Adam Rate as a director on 29 January 2020
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 AP01 Appointment of Ms Lucinda Mary Sharp as a director on 10 February 2019
02 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-24