SHOWTRAX INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHOWTRAX INTERNATIONAL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SHOWTRAX INTERNATIONAL LIMITED was incorporated 28 years ago on 19/06/1996 and has the registered number: 03214185. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHOWTRAX INTERNATIONAL LIMITED was incorporated 28 years ago on 19/06/1996 and has the registered number: 03214185. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHOWTRAX INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL FRANCIS JACKSON | Nov 1948 | British | Director | 2013-05-08 | CURRENT |
BISHOP & COMPANY LIMITED | Corporate Secretary | 1998-03-25 UNTIL 2003-08-06 | RESIGNED | ||
MR ROBERT CHARLES WARREN | Dec 1946 | British | Director | 2003-08-05 UNTIL 2011-11-23 | RESIGNED |
MATTHEW WARREN | Apr 1976 | British | Director | 2008-03-01 UNTIL 2014-06-23 | RESIGNED |
MR VICTOR JOHN LEE | Dec 1953 | British | Director | 2011-01-12 UNTIL 2011-04-01 | RESIGNED |
LINDSAY ALEX JENKINS | Feb 1969 | British | Director | 2000-07-01 UNTIL 2003-08-21 | RESIGNED |
SAMANTHA COGHILL FRARY | Jul 1962 | British | Director | 1996-06-24 UNTIL 2008-07-12 | RESIGNED |
MR JOHN ALISTAIR COGHILL FRARY | Oct 1953 | British | Director | 1996-06-24 UNTIL 2012-09-12 | RESIGNED |
MR ANDREW NICHOLAS BRITNELL | British | Director | 2011-01-12 UNTIL 2019-07-18 | RESIGNED | |
CHRISTOPHER HACKETT | Jan 1960 | Nominee Director | 1996-06-19 UNTIL 1996-06-24 | RESIGNED | |
HELENE REDMAN | Nominee Secretary | 1996-06-19 UNTIL 1996-06-24 | RESIGNED | ||
MR ROBERT CHARLES WARREN | Dec 1946 | British | Secretary | 2003-08-05 UNTIL 2011-11-23 | RESIGNED |
MR DAVID BROOKMAN | Secretary | 2011-11-24 UNTIL 2017-01-12 | RESIGNED | ||
MICHAEL BRIAN BATH | Dec 1955 | British | Secretary | 1996-06-24 UNTIL 1998-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cm Consolidated Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHOWTRAX_INTERNATIONAL_LI - Accounts | 2023-09-07 | 31-12-2022 | £-804,974 equity |
SHOWTRAX_INTERNATIONAL_LI - Accounts | 2022-09-27 | 31-12-2021 | £-804,974 equity |
SHOWTRAX_INTERNATIONAL_LI - Accounts | 2021-09-15 | 31-12-2020 | £-804,974 equity |
Micro-entity Accounts - SHOWTRAX INTERNATIONAL LIMITED | 2020-02-28 | 31-12-2019 | £804,974 equity |
SHOWTRAX_INTERNATIONAL_LI - Accounts | 2019-09-19 | 31-12-2018 | £-754,974 equity |
SHOWTRAX_INTERNATIONAL_LI - Accounts | 2018-09-28 | 31-12-2017 | £-754,974 equity |
SHOWTRAX_INTERNATIONAL_LI - Accounts | 2017-09-29 | 31-12-2016 | £90 Cash |
Abbreviated Company Accounts - SHOWTRAX INTERNATIONAL LIMITED | 2016-09-30 | 31-12-2015 | £867 Cash £-385,953 equity |
Abbreviated Company Accounts - SHOWTRAX INTERNATIONAL LIMITED | 2015-09-30 | 31-12-2014 | £696 Cash £-265,229 equity |
Abbreviated Company Accounts - SHOWTRAX INTERNATIONAL LIMITED | 2014-09-27 | 31-12-2013 | £655 Cash £-196,084 equity |