Background WavePink WaveYellow Wave

SHOWPLACE HOLDINGS LIMITED (06418819)

SHOWPLACE HOLDINGS LIMITED (06418819) is an active UK company. incorporated on 6 November 2007. with registered office in Stratford Upon Avon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHOWPLACE HOLDINGS LIMITED has been registered for 18 years. Current directors include GOODMAN, Robert Owen.

Company Number
06418819
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
3 Stour House, Clifford Park, Stratford Upon Avon, CV37 8HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODMAN, Robert Owen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWPLACE HOLDINGS LIMITED

SHOWPLACE HOLDINGS LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Stratford Upon Avon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHOWPLACE HOLDINGS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06418819

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

3 Stour House, Clifford Park Clifford Road Stratford Upon Avon, CV37 8HW,

Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Feb 15
Loan Cleared
Feb 15
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Apr 20
Loan Cleared
Nov 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODMAN, Robert Owen

Active
3 Stour House, Clifford Park, Stratford Upon AvonCV37 8HW
Secretary
Appointed 06 Nov 2007

GOODMAN, Robert Owen

Active
3 Stour House, Clifford Park, Stratford Upon AvonCV37 8HW
Born March 1973
Director
Appointed 06 Nov 2007

JETZER, Martyn Richard

Resigned
3 Stour House, Clifford Park, Stratford Upon AvonCV37 8HW
Born January 1972
Director
Appointed 20 Dec 2007
Resigned 31 Dec 2019

STUART, William

Resigned
Rugby Road, Leamington SpaCV32 7HY
Born January 1962
Director
Appointed 06 Nov 2007
Resigned 12 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Clifford Park, Stratford-Upon-AvonCV37 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mr Robert Owen Goodman

Ceased
3 Stour House, Clifford Park, Stratford Upon AvonCV37 8HW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Martyn Richard Jetzer

Ceased
3 Stour House, Clifford Park, Stratford Upon AvonCV37 8HW
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 August 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Capital Return Purchase Own Shares
26 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
88(2)R88(2)R
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
6 November 2007
NEWINCIncorporation