Company NameShowscan Limited
Company StatusDissolved
Company Number02229991
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2009(21 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 16 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2004(16 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 16 March 2021)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 December 1996)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 1997)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 February 2003)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameKim Hausermann
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address23 Mariskals
Basildon
Essex
SS13 3EH
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed04 September 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200k at £0.00001Compagnia Fiduciaria Nazionale Spa
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,626
Cash£26,610
Current Liabilities£532,858

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (1 page)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Sub-division of shares on 28 February 2014 (5 pages)
24 March 2014Sub-division of shares on 28 February 2014 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
4 September 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 4 September 2013 (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
4 September 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 4 September 2013 (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
2 February 2010Termination of appointment of Linda Tooley as a director (1 page)
2 February 2010Termination of appointment of Linda Tooley as a director (1 page)
10 November 2009Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Appointment of Mr Christopher Polan as a director (2 pages)
22 October 2009Appointment of Mr Christopher Polan as a director (2 pages)
18 September 2009Return made up to 04/09/09; full list of members (3 pages)
18 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (3 pages)
23 September 2008Return made up to 04/09/08; full list of members (3 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 September 2007Return made up to 04/09/07; full list of members (2 pages)
7 September 2007Return made up to 04/09/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
23 October 2006Return made up to 04/09/06; full list of members (6 pages)
23 October 2006Return made up to 04/09/06; full list of members (6 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 October 2005Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2005Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
7 December 2004Registered office changed on 07/12/04 from: 5 bourlet close london W1W 7BL (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: 5 bourlet close london W1W 7BL (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
15 September 2004Return made up to 04/09/04; full list of members (6 pages)
15 September 2004Return made up to 04/09/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 September 2002Return made up to 04/09/02; full list of members (7 pages)
16 September 2002Return made up to 04/09/02; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
17 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
17 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 September 2001Return made up to 04/09/01; full list of members (7 pages)
18 September 2001Return made up to 04/09/01; full list of members (7 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
6 December 2000Full accounts made up to 31 December 1999 (8 pages)
6 December 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999Secretary's particulars changed (1 page)
10 September 1999Return made up to 04/09/99; full list of members (6 pages)
10 September 1999Return made up to 04/09/99; full list of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
19 November 1998Full accounts made up to 31 December 1997 (9 pages)
19 November 1998Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 September 1998Return made up to 04/09/98; no change of members (4 pages)
16 September 1998Return made up to 04/09/98; no change of members (4 pages)
15 September 1998Registered office changed on 15/09/98 from: 4TH,sceptre house 169/173,regent street london W1R 7FB (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 4TH,sceptre house 169/173,regent street london W1R 7FB (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 31 December 1996 (9 pages)
7 January 1998Full accounts made up to 31 December 1996 (9 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (11 pages)
3 October 1997New director appointed (10 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (11 pages)
3 October 1997New director appointed (9 pages)
3 October 1997New director appointed (9 pages)
3 October 1997New director appointed (10 pages)
29 September 1997Return made up to 04/09/97; no change of members (4 pages)
29 September 1997Return made up to 04/09/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 December 1995 (10 pages)
21 January 1997Full accounts made up to 31 December 1995 (10 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 September 1996Return made up to 04/09/96; full list of members (27 pages)
23 September 1996Return made up to 04/09/96; full list of members (27 pages)
6 September 1995Return made up to 04/09/95; no change of members (36 pages)
6 September 1995Return made up to 04/09/95; no change of members (36 pages)
4 September 1995Full accounts made up to 31 December 1994 (9 pages)
4 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 March 1988Incorporation (9 pages)
14 March 1988Incorporation (9 pages)