About

Registered Number: 04711648
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 187 Petts Wood Road, Orpington, Kent, BR5 1JZ

 

Show People Ltd was registered on 26 March 2003. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Davey Rowlinson, Emma Louise, Bunting, Michael Edward, Rowlinson, David Kenneth for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Michael Edward 26 March 2003 11 March 2005 1
ROWLINSON, David Kenneth 14 February 2005 06 April 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVEY ROWLINSON, Emma Louise 11 March 2005 01 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
DISS40 - Notice of striking-off action discontinued 25 June 2019
CS01 - N/A 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 27 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 03 March 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 01 June 2006
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 06 May 2004
225 - Change of Accounting Reference Date 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.