Company NameMainline Show Productions Ltd
Company StatusActive
Company Number06863076
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Alan Lee
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 The Linney
Cowpe Road
Rossendale
Lancashire
BB4 7EX
Director NameMr Robin Charles Lorton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleInternet Marketing Manager
Country of ResidenceEngland
Correspondence AddressUnit B12a Broadlands
Heywood Distribution Park
Heywood
OL10 2TS
Director NameMr Alexander Charles Nicholas Hewitt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit B12a Broadlands
Heywood Distribution Park
Heywood
OL10 2TS
Secretary NameMr Robin Charles Lorton
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B12a Broadlands
Heywood Distribution Park
Heywood
OL10 2TS

Contact

Websitemainlineshow.co.uk

Location

Registered AddressUnit B12a Broadlands
Heywood Distribution Park
Heywood
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

80 at £1David Mylett
5.36%
Ordinary
465 at £1Alan Lee
31.15%
Ordinary
465 at £1Robin Charles Lorton
31.15%
Ordinary
50 at £1Mark Mcewan
3.35%
Ordinary B
272 at £1Alexander Charles Nicholas Hewitt
18.22%
Ordinary
161 at £1James Bottomley
10.78%
Ordinary

Financials

Year2014
Net Worth£34,173
Cash£9,183
Current Liabilities£41,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
26 April 2017Director's details changed for Alexander Charles Nicholas Hewitt on 5 August 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,493
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,493
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,493
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,493
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,493
(3 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
25 April 2012Secretary's details changed for Mr Robin Charles Lorton on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Robin Charles Lorton on 25 April 2012 (2 pages)
18 January 2012Registered office address changed from Unit 3J Moss Industrial Estate Woodbine St. East Rochdale Lancashire OL16 5LB United Kingdom on 18 January 2012 (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
7 January 2011Registered office address changed from Unit 3C Moss Industrial Estate Woodbine St. East Rochdale Lancashire OL16 5LB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Unit 3C Moss Industrial Estate Woodbine St. East Rochdale Lancashire OL16 5LB on 7 January 2011 (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Alexander Charles Nicholas Hewitt on 12 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Robin Charles Lorton on 12 April 2010 (1 page)
19 April 2010Director's details changed for Robin Charles Lorton on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Alan Lee on 12 April 2010 (2 pages)
30 March 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 30 March 2010 (1 page)
30 March 2009Incorporation (15 pages)