Advanced company searchLink opens in new window

SHOWBIZ LTD

Company number 08891409

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)
25 Jun 2024 AA Accounts for a dormant company made up to 28 February 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
12 Oct 2023 AD01 Registered office address changed from Dept 2178, 601 International House Regent Street Mayfair London W1B 2QD England to 24-28 Smithfield House Digbeth Birmingham B5 6BS on 12 October 2023
10 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
22 Jun 2022 CERTNM Company name changed showbizdomains LTD\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-21
20 Jun 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2178, 601 International House Regent Street Mayfair London W1B 2QD on 20 June 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 PSC01 Notification of Nabeel Amir as a person with significant control on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 June 2022
20 Jun 2022 AP01 Appointment of Mr Nabeel Amir as a director on 20 June 2022
20 Jun 2022 AP03 Appointment of Mr Nabeel Amir as a secretary on 20 June 2022
20 Jun 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 20 June 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022
11 Mar 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
11 Mar 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 February 2022
14 Feb 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 February 2022
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates