Company NameShowtime Europe Limited
Company StatusDissolved
Company Number06390542
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date19 June 2018 (5 years, 10 months 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 Jamie Michael Hardiman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Greenhaze Lane
Great Cambourne
Cambridge
Cambridgeshire
CB23 5BH
Director NameRoberta Claire Hardiman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Greenhaze Lane
Great Cambourne
Cambridgeshire
CB23 5BH
Secretary NameMr Jamie Michael Hardiman
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Greenhaze Lane
Great Cambourne
Cambridgeshire
CB23 5BH

Location

Registered Address33 Acresfield Road
Middleton
Manchester
Lancashire
M24 2WT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Roberta Claire Hardiman
100.00%
Ordinary

Financials

Year2014
Turnover£49,135
Gross Profit£17,135
Net Worth£3,736
Cash£3,667
Current Liabilities£4,725

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
3 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
6 June 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
6 June 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
23 May 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
23 May 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
19 May 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
17 March 2014Total exemption full accounts made up to 30 April 2012 (9 pages)
17 March 2014Total exemption full accounts made up to 30 April 2012 (9 pages)
20 February 2014Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
20 February 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 20 February 2014 (1 page)
20 February 2014Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
20 February 2014Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
20 February 2014Registered office address changed from 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 20 February 2014 (1 page)
24 July 2012Appointment of Jamie Michael Hardiman as a director (2 pages)
24 July 2012Appointment of Jamie Michael Hardiman as a director (2 pages)
24 July 2012Termination of appointment of Jamie Hardiman as a secretary (1 page)
24 July 2012Termination of appointment of Jamie Hardiman as a secretary (1 page)
24 July 2012Termination of appointment of Roberta Hardiman as a director (1 page)
24 July 2012Termination of appointment of Roberta Hardiman as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Roberta Claire Hardiman on 4 October 2010 (2 pages)
25 January 2011Director's details changed for Roberta Claire Hardiman on 4 October 2010 (2 pages)
25 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Roberta Claire Hardiman on 4 October 2010 (2 pages)
30 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
30 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
20 July 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2010Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 4 October 2008 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 4 October 2008 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 October 2008 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 July 2010Administrative restoration application (3 pages)
5 July 2010Administrative restoration application (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
4 October 2007Incorporation (16 pages)
4 October 2007Incorporation (16 pages)