Background WavePink WaveYellow Wave

EXALLSHOW LIMITED (01426354)

EXALLSHOW LIMITED (01426354) is an active UK company. incorporated on 7 June 1979. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. EXALLSHOW LIMITED has been registered for 46 years. Current directors include GORE, Kevin Edward, JOHNS, Susan Emmi, ROBINSON, Paul Martin.

Company Number
01426354
Status
active
Type
ltd
Incorporated
7 June 1979
Age
46 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GORE, Kevin Edward, JOHNS, Susan Emmi, ROBINSON, Paul Martin
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXALLSHOW LIMITED

EXALLSHOW LIMITED is an active company incorporated on 7 June 1979 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. EXALLSHOW LIMITED was registered 46 years ago.(SIC: 59200)

Status

active

Active since 46 years ago

Company No

01426354

LTD Company

Age

46 Years

Incorporated 7 June 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

3 Warren Mews London W1T 6AN
From: 20 November 2014To: 12 July 2019
Regent House 1 Pratt Mews London NW1 0AD
From: 7 June 1979To: 20 November 2014
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Loan Cleared
Jan 17
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GORE, Kevin Edward

Active
9th Floor, New York
Born April 1966
Director
Appointed 30 Sept 2019

JOHNS, Susan Emmi

Active
78 Cannon Street, LondonEC4N 6AF
Born March 1962
Director
Appointed 12 Nov 2025

ROBINSON, Paul Martin

Active
Broadway, New YorkNY 10019
Born May 1958
Director
Appointed 09 Jul 2019

PIKE, Andrew Gregson

Resigned
1 The Green, PitstoneLU7 9QS
Secretary
Appointed 30 Oct 1991
Resigned 09 Jul 2019

OLSWANG COSEC LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 09 Jul 2019
Resigned 10 Apr 2024

BOOKER, Roger Denys

Resigned
Cannon Street, LondonEC4N 6AF
Born May 1946
Director
Appointed 09 Jul 2019
Resigned 30 Sept 2019

CRAIG, John Andrew

Resigned
27 Abbey Gardens, LondonNW8 9AS
Born April 1944
Director
Appointed N/A
Resigned 09 Jul 2019

EDWARDS, Maurice Anthony

Resigned
Lombrici 2, Camaiore 5504155041 L
Born June 1932
Director
Appointed N/A
Resigned 11 Nov 2010

KANAAR, Nicholas Stanley John

Resigned
1 River Grove Park, BeckenhamBR3 1HU
Born March 1940
Director
Appointed N/A
Resigned 01 Dec 2010

PIKE, Andrew Gregson

Resigned
Cannon Street, LondonEC4N 6AF
Born September 1959
Director
Appointed 01 Dec 2010
Resigned 09 Jul 2019

SEYDE, Paul Howard

Resigned
78, Cannon Street, LondonEC4N 6AF
Born August 1978
Director
Appointed 30 Sept 2019
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2019

Mr John Andrew Craig

Ceased
Cannon Street, LondonEC4N 6AF
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Resolution
19 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2020
CC04CC04
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 November 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 September 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Legacy
1 February 1998
287Change of Registered Office
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
28 November 1994
363(288)363(288)
Accounts With Made Up Date
10 October 1994
AAAnnual Accounts
Accounts With Made Up Date
18 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
225(1)225(1)
Accounts With Made Up Date
2 March 1993
AAAnnual Accounts
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
19 January 1992
287Change of Registered Office
Legacy
9 January 1992
363b363b
Accounts With Made Up Date
24 December 1991
AAAnnual Accounts
Legacy
8 November 1991
288288
Legacy
5 September 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 January 1991
AAAnnual Accounts
Legacy
12 December 1990
225(1)225(1)
Legacy
7 December 1990
363363
Accounts With Made Up Date
12 November 1990
AAAnnual Accounts
Legacy
2 November 1990
225(1)225(1)
Legacy
16 March 1990
363363
Accounts With Made Up Date
19 April 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Made Up Date
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
363363
Legacy
9 December 1986
288288
Accounts With Made Up Date
3 July 1986
AAAnnual Accounts
Memorandum Articles
24 August 1979
MEM/ARTSMEM/ARTS
Miscellaneous
7 June 1979
MISCMISC