Showplace Limited
- Active
- Incorporated on 26 Nov 1987
Reg Address: 3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon CV37 8HW
Previous Names:
Showplace Hospitality Suites Limited - 10 Dec 2013
Showplace Hospitality Suites Limited - 18 Mar 1988
Triumphtry Limited - 26 Nov 1987
Company Classifications:
82301 - Activities of exhibition and fair organisers
42990 - Construction of other civil engineering projects n.e.c.
77210 - Renting and leasing of recreational and sports goods
- Summary The company with name "Showplace Limited" is a ltd and located in 3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon CV37 8HW. Showplace Limited is currently in active status and it was incorporated on 26 Nov 1987 (36 years 9 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Showplace Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Zak Thomas Roby | Director | 15 Apr 2014 | British | Resigned 9 May 2017 |
2 | Martyn Richard Jetzer | Director | 1 Feb 2008 | British | Resigned 31 Dec 2019 |
3 | William Stuart | Secretary | 20 Dec 2007 | British | Resigned 12 Dec 2014 |
4 | Robert Owen Goodman | Director | 20 Dec 2007 | British | Active |
5 | William Stuart | Director | 20 Dec 2007 | British | Resigned 12 Dec 2014 |
6 | John Hall Raleigh | Director | 2 Apr 2007 | United States | Resigned 20 Dec 2007 |
7 | John Marsden Loffhagen | Secretary | 2 Apr 2007 | British | Resigned 20 Dec 2007 |
8 | Anthony Donato Crispino | Director | 2 Apr 2007 | American | Resigned 20 Dec 2007 |
9 | John Marsden Loffhagen | Director | 2 Apr 2007 | British | Resigned 20 Dec 2007 |
10 | HALCO SECRETARIES LIMITED | Corporate Secretary | 9 Mar 2006 | - | Resigned 2 Apr 2007 |
11 | Helen Eve Hewitt | Director | 23 Dec 2003 | British | Resigned 20 Dec 2007 |
12 | George Peter Kruszynskyj | Director | 10 Mar 2003 | British | Resigned 1 Sep 2003 |
13 | CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 30 May 2002 | - | Resigned 21 Dec 2005 |
14 | Angus Donald Chilvers | Director | 27 Dec 2001 | British | Resigned 20 Dec 2007 |
15 | Peter St John Worth | Director | 27 Dec 2001 | British | Resigned 20 Dec 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Showplace Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Showplace Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 14 Apr 2021 | Download PDF |
2 | Accounts - Total Exemption Full | 31 Dec 2020 | Download PDF 8 Pages |
3 | Mortgage - Satisfy Charge Full | 15 May 2020 | Download PDF 1 Pages |
4 | Confirmation Statement - Updates | 13 May 2020 | Download PDF 4 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 14 Apr 2020 | Download PDF 1 Pages |
6 | Accounts - Change Account Reference Date Company Current Extended | 6 Nov 2019 | Download PDF 1 Pages |
7 | Confirmation Statement - Updates | 15 Apr 2019 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Full | 1 Mar 2019 | Download PDF 10 Pages |
9 | Confirmation Statement - Updates | 16 Apr 2018 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 6 Mar 2018 | Download PDF 10 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 26 Apr 2017 | Download PDF 5 Pages |
13 | Officers - Change Person Director Company With Change Date | 24 Apr 2017 | Download PDF 2 Pages |
14 | Accounts - Total Exemption Full | 13 Mar 2017 | Download PDF 12 Pages |
15 | Officers - Change Person Director Company With Change Date | 15 Sep 2016 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 15 Sep 2016 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 14 Sep 2016 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2016 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 25 Feb 2016 | Download PDF 8 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2015 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 30 Mar 2015 | Download PDF 7 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 3 Feb 2015 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2015 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2015 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 8 Jan 2015 | Download PDF 2 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Dec 2014 | Download PDF 35 Pages |
27 | Mortgage - Satisfy Charge Full | 28 Oct 2014 | Download PDF 5 Pages |
28 | Mortgage - Satisfy Charge Full | 13 Oct 2014 | Download PDF 4 Pages |
29 | Mortgage - Satisfy Charge Full | 13 Oct 2014 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 11 Jun 2014 | Download PDF 6 Pages |
31 | Officers - Appoint Person Director Company With Name | 8 May 2014 | Download PDF 3 Pages |
32 | Mortgage - Satisfy Charge Full | 2 May 2014 | Download PDF 4 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2014 | Download PDF 6 Pages |
34 | Officers - Change Person Director Company With Change Date | 11 Mar 2014 | Download PDF 2 Pages |
35 | Officers - Change Person Secretary Company With Change Date | 11 Mar 2014 | Download PDF 1 Pages |
36 | Change Of Name - Certificate Company | 10 Dec 2013 | Download PDF 2 Pages |
37 | Change Of Name - Notice | 10 Dec 2013 | Download PDF 2 Pages |
38 | Accounts - Change Account Reference Date Company Current Shortened | 29 Nov 2013 | Download PDF 1 Pages |
39 | Accounts - Change Account Reference Date Company Current Extended | 19 Nov 2013 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Small | 9 Sep 2013 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2013 | Download PDF 6 Pages |
42 | Officers - Change Person Director Company With Change Date | 25 Oct 2012 | Download PDF 2 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 26 Sep 2012 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 26 Sep 2012 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Small | 12 Sep 2012 | Download PDF 6 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 6 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 5 Apr 2012 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 5 Apr 2012 | Download PDF 2 Pages |
49 | Mortgage - Legacy | 28 Mar 2012 | Download PDF 5 Pages |
50 | Accounts - Total Exemption Small | 4 Oct 2011 | Download PDF 5 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2011 | Download PDF 6 Pages |
52 | Officers - Change Person Director Company With Change Date | 3 May 2011 | Download PDF 2 Pages |
53 | Mortgage - Legacy | 5 Apr 2011 | Download PDF 5 Pages |
54 | Mortgage - Legacy | 8 Mar 2011 | Download PDF 5 Pages |
55 | Accounts - Total Exemption Small | 15 Jul 2010 | Download PDF 7 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2010 | Download PDF 5 Pages |
57 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 29 May 2009 | Download PDF 4 Pages |
59 | Accounts - Total Exemption Small | 11 May 2009 | Download PDF 6 Pages |
60 | Accounts - Small | 31 Oct 2008 | Download PDF 6 Pages |
61 | Mortgage - Legacy | 23 Jun 2008 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 16 Jun 2008 | Download PDF 4 Pages |
63 | Officers - Legacy | 12 Feb 2008 | Download PDF 2 Pages |
64 | Officers - Legacy | 8 Jan 2008 | Download PDF 2 Pages |
65 | Officers - Legacy | 8 Jan 2008 | Download PDF 2 Pages |
66 | Address - Legacy | 8 Jan 2008 | Download PDF 1 Pages |
67 | Mortgage - Legacy | 29 Dec 2007 | Download PDF 6 Pages |
68 | Officers - Legacy | 22 Dec 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 22 Dec 2007 | Download PDF 1 Pages |
70 | Officers - Legacy | 22 Dec 2007 | Download PDF 1 Pages |
71 | Officers - Legacy | 22 Dec 2007 | Download PDF 1 Pages |
72 | Officers - Legacy | 22 Dec 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 22 Dec 2007 | Download PDF 1 Pages |
74 | Accounts - Full | 26 Oct 2007 | Download PDF 17 Pages |
75 | Annual Return - Legacy | 3 Jul 2007 | Download PDF 7 Pages |
76 | Address - Legacy | 2 Jun 2007 | Download PDF 1 Pages |
77 | Officers - Legacy | 2 May 2007 | Download PDF 3 Pages |
78 | Officers - Legacy | 2 May 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 2 May 2007 | Download PDF 7 Pages |
80 | Officers - Legacy | 2 May 2007 | Download PDF 3 Pages |
81 | Auditors - Resignation Company | 14 Apr 2007 | Download PDF 1 Pages |
82 | Auditors - Resignation Company | 14 Apr 2007 | Download PDF 1 Pages |
83 | Auditors - Resignation Company | 22 Dec 2006 | Download PDF 1 Pages |
84 | Accounts - Full | 1 Sep 2006 | Download PDF 15 Pages |
85 | Annual Return - Legacy | 27 Jun 2006 | Download PDF 8 Pages |
86 | Officers - Legacy | 30 May 2006 | Download PDF 2 Pages |
87 | Address - Legacy | 30 May 2006 | Download PDF 1 Pages |
88 | Address - Legacy | 30 May 2006 | Download PDF 1 Pages |
89 | Accounts - Full | 4 Feb 2006 | Download PDF 12 Pages |
90 | Address - Legacy | 24 Jan 2006 | Download PDF 1 Pages |
91 | Officers - Legacy | 23 Jan 2006 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 20 May 2005 | Download PDF 8 Pages |
93 | Address - Legacy | 22 Feb 2005 | Download PDF 1 Pages |
94 | Accounts - Small | 21 Sep 2004 | Download PDF 6 Pages |
95 | Annual Return - Legacy | 5 May 2004 | Download PDF 8 Pages |
96 | Officers - Legacy | 9 Jan 2004 | Download PDF 1 Pages |
97 | Officers - Legacy | 8 Jan 2004 | Download PDF 2 Pages |
98 | Accounts - Small | 21 Oct 2003 | Download PDF 6 Pages |
99 | Annual Return - Legacy | 9 May 2003 | Download PDF 6 Pages |
100 | Officers - Legacy | 14 Apr 2003 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Showplace Group Limited Mutual People: Robert Owen Goodman | Active |
2 | Showplace Holdings Limited Mutual People: Robert Owen Goodman | Active |
3 | Christmas Ice Rinks Limited Mutual People: Robert Owen Goodman | Active |
4 | Christmas Ice Rinks Group Limited Mutual People: Robert Owen Goodman | Active |
5 | Interluxe Uk Limited Mutual People: Robert Owen Goodman | Active |
6 | Worcester Norton Community Interest Company Mutual People: Robert Owen Goodman | Active |
7 | Worcester Norton Sports Club Limited Mutual People: Robert Owen Goodman | Active |