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)
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
28 Feb 2010 CH01 Director's details changed for Dominic Tyler-Lovett on 27 February 2010
28 Feb 2010 CH01 Director's details changed for Christopher Mellor on 27 February 2010
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2009 363a Return made up to 24/01/09; full list of members
24 Jan 2009 288c Director and secretary's change of particulars / richard parker / 24/01/2009
22 Jan 2009 363a Return made up to 20/01/09; full list of members
22 Jan 2009 288c Director's change of particulars / christopher mellor / 20/01/2009
16 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
07 May 2008 123 Nc inc already adjusted 29/02/08
17 Apr 2008 88(2) Ad 01/04/08\gbp si 250@1=250\gbp ic 750/1000\
17 Apr 2008 88(2) Ad 29/02/08\gbp si 650@1=650\gbp ic 100/750\
17 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Mar 2008 88(2) Ad 29/02/08\gbp si 98@1=98\gbp ic 2/100\
08 Feb 2008 363a Return made up to 17/01/08; full list of members
14 Jan 2008 CERTNM Company name changed graphite software LIMITED\certificate issued on 14/01/08
14 Jan 2008 287 Registered office changed on 14/01/08 from: 61 station road sudbury suffolk CO10 2SP
16 Oct 2007 288c Director's particulars changed
13 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Apr 2007 395 Particulars of mortgage/charge
26 Feb 2007 363a Return made up to 17/01/07; full list of members