About

Registered Number: 02198991
Date of Incorporation: 26/11/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, Warwickshire, CV37 8HW

 

Based in Stratford Upon Avon, Showplace Ltd was founded on 26 November 1987, it has a status of "Active". Newman, Anne Elizabeth, Kruszynskyj, George Peter, Roby, Zak Thomas are listed as the directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUSZYNSKYJ, George Peter 10 March 2003 01 September 2003 1
ROBY, Zak Thomas 15 April 2014 09 May 2017 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Anne Elizabeth N/A 30 May 2002 1

Filing History

Document Type Date
MR04 - N/A 15 May 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 14 April 2020
AA01 - Change of accounting reference date 06 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 March 2018
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 13 March 2017
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 14 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
MR01 - N/A 17 December 2014
MR04 - N/A 28 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 08 May 2014
MR04 - N/A 02 May 2014
AR01 - Annual Return 17 April 2014
CH03 - Change of particulars for secretary 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CERTNM - Change of name certificate 10 December 2013
CONNOT - N/A 10 December 2013
AA01 - Change of accounting reference date 29 November 2013
AA01 - Change of accounting reference date 19 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 03 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 02 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AUD - Auditor's letter of resignation 14 April 2007
AUD - Auditor's letter of resignation 14 April 2007
AUD - Auditor's letter of resignation 22 December 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 27 June 2006
353 - Register of members 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 24 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 20 May 2005
353 - Register of members 22 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 21 October 2003
363a - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
RESOLUTIONS - N/A 10 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2002
225 - Change of Accounting Reference Date 28 December 2001
AA - Annual Accounts 11 December 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 26 April 2000
287 - Change in situation or address of Registered Office 01 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 21 April 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 15 May 1992
363a - Annual Return 14 November 1991
288 - N/A 03 September 1991
RESOLUTIONS - N/A 22 August 1991
288 - N/A 22 August 1991
AA - Annual Accounts 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 20 March 1991
287 - Change in situation or address of Registered Office 09 August 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1989
PUC 5 - N/A 20 April 1988
PUC 2 - N/A 20 April 1988
288 - N/A 30 March 1988
395 - Particulars of a mortgage or charge 29 March 1988
CERTNM - Change of name certificate 17 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1988
MEM/ARTS - N/A 08 March 1988
288 - N/A 04 March 1988
287 - Change in situation or address of Registered Office 04 March 1988
RESOLUTIONS - N/A 01 March 1988
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Fully Satisfied

N/A

Charge of deposit 26 March 2012 Fully Satisfied

N/A

Chattel mortgage 29 March 2011 Fully Satisfied

N/A

Debenture 04 March 2011 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Debenture 30 May 2002 Fully Satisfied

N/A

Debenture 22 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.