About

Registered Number: 04177767
Date of Incorporation: 12/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Having been setup in 2001, Showcom Ltd are based in Harrow, Middlesex, it's status at Companies House is "Active". There is one director listed for Showcom Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANSBURY, Nicola Janette 30 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
AR01 - Annual Return 10 April 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 09 February 2011
AD01 - Change of registered office address 26 January 2011
AD01 - Change of registered office address 25 January 2011
AA01 - Change of accounting reference date 24 December 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363a - Annual Return 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 28 March 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 15 March 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 15 March 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 19 December 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
123 - Notice of increase in nominal capital 29 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
395 - Particulars of a mortgage or charge 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge supplemental to a debenture dated 10TH december 2001 issued by the company 22 January 2002 Outstanding

N/A

Debenture 10 December 2001 Outstanding

N/A

Fixed and floating charge 27 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.