- Company Overview for SHOWBIZ LTD (08891409)
- Filing history for SHOWBIZ LTD (08891409)
- People for SHOWBIZ LTD (08891409)
- More for SHOWBIZ LTD (08891409)
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
|
|
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 |