Background WavePink WaveYellow Wave

SHOWBIZ ENTERTAINMENT LIMITED (05568253)

SHOWBIZ ENTERTAINMENT LIMITED (05568253) is an active UK company. incorporated on 20 September 2005. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHOWBIZ ENTERTAINMENT LIMITED has been registered for 20 years. Current directors include PARTRIDGE, Keith Harvey.

Company Number
05568253
Status
active
Type
ltd
Incorporated
20 September 2005
Age
20 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARTRIDGE, Keith Harvey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWBIZ ENTERTAINMENT LIMITED

SHOWBIZ ENTERTAINMENT LIMITED is an active company incorporated on 20 September 2005 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHOWBIZ ENTERTAINMENT LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05568253

LTD Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 September 2023 (2 years ago)
Submitted on 11 December 2023 (2 years ago)

Next Due

Due by 4 October 2024
For period ending 20 September 2024
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
From: 20 September 2005To: 6 June 2023
Timeline

2 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARTRIDGE, Keith Harvey

Active
Mucklow Office Park, HalesowenB62 8DY
Secretary
Appointed 07 Oct 2005

PARTRIDGE, Keith Harvey

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947
Director
Appointed 07 Oct 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Sept 2005
Resigned 20 Sept 2005

COLDICOTT, Steven Robert

Resigned
39 Manson Drive, Cradley HeathB6 9SD
Born December 1977
Director
Appointed 14 Dec 2005
Resigned 22 Aug 2006

PARTRIDGE, Matthew Keith

Resigned
53 Firth Park Crescent, HalesowenB62 9PN
Born May 1975
Director
Appointed 20 Jul 2006
Resigned 19 Sept 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Sept 2005
Resigned 20 Sept 2005

Persons with significant control

1

Mr Keith Harvey Partridge

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Incorporation Company
20 September 2005
NEWINCIncorporation