Background WavePink WaveYellow Wave

SHOWTIME THEATRE PRODUCTIONS LIMITED (11475223)

SHOWTIME THEATRE PRODUCTIONS LIMITED (11475223) is an active UK company. incorporated on 20 July 2018. with registered office in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SHOWTIME THEATRE PRODUCTIONS LIMITED has been registered for 7 years. Current directors include HARGREAVES, Mark Stephen Law, HURRY, Mark Antony.

Company Number
11475223
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HARGREAVES, Mark Stephen Law, HURRY, Mark Antony
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWTIME THEATRE PRODUCTIONS LIMITED

SHOWTIME THEATRE PRODUCTIONS LIMITED is an active company incorporated on 20 July 2018 with the registered office located in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SHOWTIME THEATRE PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 90020)

Status

active

Active since 7 years ago

Company No

11475223

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 December 2025 (5 months ago)
Submitted on 30 January 2026 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

77-79 High Street Egham TW20 9HY England
From: 20 March 2019To: 26 November 2020
Matrix Complex 91 Peterborough Road London SW6 3BU United Kingdom
From: 20 July 2018To: 20 March 2019
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Loan Secured
Feb 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Share Issue
Jan 22
Owner Exit
Dec 22
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARGREAVES, Mark Stephen Law

Active
Davenport Street, MacclesfieldSK10 1JE
Born March 1964
Director
Appointed 19 Sept 2018

HURRY, Mark Antony

Active
Davenport Street, MacclesfieldSK10 1JE
Born October 1962
Director
Appointed 01 Nov 2018

HARGREAVES, Elliot Law, Mr.

Resigned
91 Peterborough Road, LondonSW6 3BU
Born December 1991
Director
Appointed 20 Jul 2018
Resigned 20 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Mark Antony Hurry

Ceased
Great Newport Street, LondonWC2H 7JB
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2019
Ceased 09 Dec 2021

Ms Deborah Ann Hargreaves

Active
Great Newport Street, LondonWC2H 7JB
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jun 2019

Mr Mark Steven Hargreaves

Ceased
High Street, EghamTW20 9HY
Born March 1964

Nature of Control

Significant influence or control
Notified 19 Sept 2018
Ceased 25 Jun 2019

Mr. Elliot Law Hargreaves

Ceased
91 Peterborough Road, LondonSW6 3BU
Born December 1991

Nature of Control

Significant influence or control
Notified 20 Jul 2018
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2022
AA01Change of Accounting Reference Date
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Incorporation Company
20 July 2018
NEWINCIncorporation