Company NameDatashow Limited
DirectorRobert Neal Marsh
Company StatusActive - Proposal to Strike off
Company Number03011797
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Neal Marsh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(5 days after company formation)
Appointment Duration29 years, 3 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Nottingham South & Wilford Business Park
Ruddington Lane
Nottingham
NG11 7EP
Secretary NameMrs Ying Chen
StatusCurrent
Appointed03 April 2012(17 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressUnit 24 Nottingham South & Wilford Business Park
Ruddington Lane
Nottingham
NG11 7EP
Secretary NameMs Mandy Dawn Julia McCarthy Ward
NationalityBritish
StatusResigned
Appointed24 January 1995(5 days after company formation)
Appointment Duration16 years, 6 months (resigned 17 August 2011)
RoleCompany Director
Correspondence Address5 Halstead Close
Forest Town
Mansfield
Nottinghamshire
NG19 0RR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressL2-8 Ivy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Robert Neil Marsh
80.00%
Ordinary
1 at £1Ying Chen
20.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£6,857
Current Liabilities£20,722

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 January 2018 (6 years, 3 months ago)
Next Return Due2 February 2019 (overdue)

Filing History

14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 23 October 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 August 2017Registered office address changed from 30 Inham Circus Chilwell Nottingham Nottinghamshire NG9 4FN to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 18 August 2017 (1 page)
18 August 2017Secretary's details changed for Mrs Ying Chen on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 30 Inham Circus Chilwell Nottingham Nottinghamshire NG9 4FN to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 18 August 2017 (1 page)
18 August 2017Secretary's details changed for Mrs Ying Chen on 18 August 2017 (1 page)
18 August 2017Director's details changed for Robert Neal Marsh on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Robert Neal Marsh as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Robert Neal Marsh on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Robert Neal Marsh as a person with significant control on 18 August 2017 (2 pages)
12 July 2017Micro company accounts made up to 30 September 2016 (5 pages)
12 July 2017Micro company accounts made up to 30 September 2016 (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(3 pages)
29 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(3 pages)
2 October 2015Administrative restoration application (3 pages)
2 October 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5
(14 pages)
2 October 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5
(14 pages)
2 October 2015Administrative restoration application (3 pages)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 5
(3 pages)
22 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 5
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Appointment of Mrs Ying Chen as a secretary (1 page)
4 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
4 April 2012Appointment of Mrs Ying Chen as a secretary (1 page)
4 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Termination of appointment of Mandy Mccarthy Ward as a secretary (2 pages)
26 August 2011Termination of appointment of Mandy Mccarthy Ward as a secretary (2 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Director's details changed for Robert Neal Marsh on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Robert Neal Marsh on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Robert Neal Marsh on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Mandy Dawn Julia Mccarthy Ward on 1 October 2009 (1 page)
22 July 2010Secretary's details changed for Mandy Dawn Julia Mccarthy Ward on 1 October 2009 (1 page)
22 July 2010Secretary's details changed for Mandy Dawn Julia Mccarthy Ward on 1 October 2009 (1 page)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 19 January 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 19 January 2009 with a full list of shareholders (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 19/01/08; full list of members (3 pages)
31 March 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
6 July 2006Return made up to 19/01/06; full list of members (2 pages)
6 July 2006Return made up to 19/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 19/01/05; full list of members (6 pages)
26 January 2005Return made up to 19/01/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
24 April 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2002Registered office changed on 15/01/02 from: elmstead southgate park, orton southgate peterborough cambridgeshire PE2 6TJ (1 page)
15 January 2002Registered office changed on 15/01/02 from: elmstead southgate park, orton southgate peterborough cambridgeshire PE2 6TJ (1 page)
30 November 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
16 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2000Return made up to 19/01/00; full list of members (6 pages)
13 March 2000Return made up to 19/01/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Registered office changed on 05/01/00 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
5 January 2000Registered office changed on 05/01/00 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
26 February 1999Return made up to 19/01/99; full list of members (6 pages)
26 February 1999Return made up to 19/01/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
20 April 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
8 April 1998Return made up to 19/01/98; no change of members (4 pages)
8 April 1998Return made up to 19/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 March 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1995Incorporation (12 pages)
19 January 1995Incorporation (12 pages)