SHOW STARTERS LIMITED

9 Mansfield Street 9 Mansfield Street, W1G 9NY
StatusDISSOLVED
Company No.02332465
CategoryPrivate Limited Company
Incorporated03 Jan 1989
Age35 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution24 Oct 2017
Years6 years, 8 months, 15 days

SUMMARY

SHOW STARTERS LIMITED is an dissolved private limited company with number 02332465. It was incorporated 35 years, 6 months, 5 days ago, on 03 January 1989 and it was dissolved 6 years, 8 months, 15 days ago, on 24 October 2017. The company address is 9 Mansfield Street 9 Mansfield Street, W1G 9NY.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddie Kulukundis

Termination date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Topper

Termination date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Auerbach

Appointment date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Sir Eddie Kulukundis

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Ivor Selman Cole

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Jennifer Topper

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Richard Walton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 24 Feb 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 24 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Auditors resignation company

Date: 27 Jul 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 03/01/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/91; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/90; full list of members

Documents

Legacy

Date: 01 May 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Capital

Type: 88(2)

Description: Wd 10/05/89 ad 05/04/89--------- £ si [email protected]=62000 £ ic 55000/117000

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Resolution

Date: 10 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 09 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Legacy

Date: 08 Mar 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Legacy

Date: 08 Mar 1989

Category: Capital

Type: PUC 2

Description: Wd 27/02/89 ad 06/03/89--------- £ si [email protected]=54998 £ ic 2/55000

Documents

View document PDF

Resolution

Date: 08 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 1989

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Auditors report

Date: 07 Mar 1989

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 07 Mar 1989

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 07 Mar 1989

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 07 Mar 1989

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 07 Mar 1989

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gripstage LIMITED\certificate issued on 06/03/89

Documents

View document PDF

Memorandum articles

Date: 02 Mar 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 01/03/89 from: 50 lincoln's inn fields london WC2A 3PF

Documents

View document PDF

Resolution

Date: 01 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

Number:CE000865
Status:ACTIVE
Category:Charitable Incorporated Organisation

EXPANDING TECHNOLOGY LIMITED

MILLUM HOUSE,WIMBORNE,BH21 7HE

Number:07340797
Status:ACTIVE
Category:Private Limited Company

FISAIR UK LTD

320 GARRATT LANE,LONDON,SW18 4EJ

Number:11916849
Status:ACTIVE
Category:Private Limited Company

H.R. PROPERTY INVESTMENTS KENT LTD

GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH

Number:08669594
Status:ACTIVE
Category:Private Limited Company

N18 FOOD AND WINES LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:08747888
Status:ACTIVE
Category:Private Limited Company

PAXBRIDGE ENTERPRISES LIMITED

WOODBERRY HOUSE,LONDON,N12 0DR

Number:08889738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source