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