Company NameShowcase Ventures Limited
DirectorCyril Blot-Lefevre
Company StatusActive
Company Number08718463
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 5 months ago)
Previous NamesBerkeley 23 Limited and 23 Berkeley Square Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Cyril Blot-Lefevre
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 2013(4 days after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Tyler Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,519
Cash£13,779
Current Liabilities£39,223

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
3 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 April 2022Company name changed 23 berkeley square LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
(3 pages)
12 April 2022Confirmation statement made on 13 March 2022 with updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
26 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
14 June 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
3 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
17 March 2015Director's details changed for Mr Cyril Blot-Lefevre on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Cyril Blot-Lefevre on 17 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Cyril Blot-Lefevre on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Cyril Blot-Lefevre on 10 March 2015 (2 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
20 December 2013Company name changed berkeley 23 LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
20 December 2013Company name changed berkeley 23 LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
10 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
8 October 2013Termination of appointment of Barbara Kahan as a director (1 page)
8 October 2013Appointment of Mr Cyril Blot-Lefevre as a director (2 pages)
8 October 2013Appointment of Mr Cyril Blot-Lefevre as a director (2 pages)
8 October 2013Termination of appointment of Barbara Kahan as a director (1 page)
4 October 2013Incorporation (36 pages)
4 October 2013Incorporation (36 pages)