THE SHOW 4 KIDS LIMITED

1759 London Road, Leigh-On-Sea, SS9 2RZ, Essex
StatusACTIVE
Company No.06684154
CategoryPrivate Limited Company
Incorporated29 Aug 2008
Age15 years, 10 months
JurisdictionEngland Wales

SUMMARY

THE SHOW 4 KIDS LIMITED is an active private limited company with number 06684154. It was incorporated 15 years, 10 months ago, on 29 August 2008. The company address is 1759 London Road, Leigh-on-sea, SS9 2RZ, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Reregistration public to private company

Date: 27 Sep 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 27 Sep 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-01

Officer name: Macrae Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 86,912.81 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-20

Old address: 62 Wilson Street London EC2A 2BU

New address: 1759 London Road Leigh-on-Sea Essex SS9 2RZ

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-13

Capital : 86,910.43 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-06

Capital : 86,891.19 GBP

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-10-01

Officer name: Macrae Secretaries Limited

Documents

View document PDF

Second filing of form with form type

Date: 06 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2014

Action Date: 07 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-07

Capital : 71,005.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 71,005.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 71,005.03 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Alister Turnbull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 71,005.03 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 70,365.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2012

Action Date: 04 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-04

Capital : 70,080.71 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Legacy

Date: 12 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2012

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-12

Capital : 6,899,502 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-30

Capital : 677,502 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-04

Capital : 6,067,965 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-01

Officer name: Macrae Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2010

Action Date: 30 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-30

Capital : 59,067.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 30 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-30

Capital : 58,967.50 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 29 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-29

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2009

Action Date: 18 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-18

Capital : 3,855 GBP

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william stevenson

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application to commence business

Date: 30 Sep 2009

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director evan roberts

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed keith john chapman

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 17 hanover square london W1S 1HU

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael stock

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stephen andrew crosby

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 17/09/08\gbp si [email protected]=49999.98\gbp ic 0.01/49999.99\

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 BAYS PROPERTIES LTD

OAK HOUSE,,HEREFORD,HR1 4EF

Number:10947435
Status:ACTIVE
Category:Private Limited Company

BOLLÉ BRANDS TOPCO LIMITED

LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW

Number:11436139
Status:ACTIVE
Category:Private Limited Company

DIGITAL RUMINATION LTD

3 BAXTER COURT,NORTHAMPTON,NN4 6DR

Number:11379958
Status:ACTIVE
Category:Private Limited Company

EPIXX LIMITED

LANE HOUSE BUSINESS PARK,KIRKBY LONSDALE,LA6 2HH

Number:09016850
Status:ACTIVE
Category:Private Limited Company

HARTILL COMMERCIALS LIMITED

16A OAK LANE,WEST MIDLANDS,DY6 7JS

Number:02388056
Status:ACTIVE
Category:Private Limited Company

IYY SERVICES LIMITED

6 CONISTON AVENUE,LONDON,UB6 8EE

Number:10548103
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