Advanced company searchLink opens in new window

SHOWTOUR TICKETING LIMITED

Company number 12557621

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 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Nov 2024 LIQ02 Statement of affairs
18 Nov 2024 AD01 Registered office address changed from Unit 6 Roman Park Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ England to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 18 November 2024
18 Nov 2024 600 Appointment of a voluntary liquidator
18 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-12
13 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
07 Jun 2024 PSC05 Change of details for Inspire to Aspire Events Limited as a person with significant control on 19 February 2024
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
13 May 2024 CH01 Director's details changed for Ms Judith Francis Piri on 9 May 2024
19 Feb 2024 CERTNM Company name changed itae productions LIMITED\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
11 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Feb 2023 CH01 Director's details changed for Ms Judith Francis Piri on 21 February 2023
14 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
11 Mar 2022 TM01 Termination of appointment of Natasha Stone as a director on 10 March 2022
21 Feb 2022 AP01 Appointment of Mrs Natasha Stone as a director on 14 February 2022
24 Sep 2021 AD01 Registered office address changed from The Toffee Factory Lower Steenbergs Yard Newcastle upon Tyne Tyne and Wear NE1 2DF England to Unit 6 Roman Park Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ on 24 September 2021
02 Sep 2021 AD01 Registered office address changed from Unit 6 Roman Park Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ United Kingdom to The Toffee Factory Lower Steenbergs Yard Newcastle upon Tyne Tyne and Wear NE1 2DF on 2 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
09 Jun 2021 AP01 Appointment of Ms Judith Francis Piri as a director on 9 June 2021
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
20 May 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
06 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates