Company NameShow Starters Limited
Company StatusDissolved
Company Number02332465
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NamesGripstage Limited and Show Starters Plc

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Ivor Selman Cole
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(3 years after company formation)
Appointment Duration25 years, 10 months (closed 24 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Hampstead Way
London
NW11 7LG
Director NameMr Conrad Christopher Freedman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(3 years after company formation)
Appointment Duration25 years, 10 months (closed 24 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR
Director NameRichard Walton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(3 years after company formation)
Appointment Duration25 years, 10 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrow House
27-31 Whitehall
London
SW1A 2BX
Secretary NameRichard Kevin Walton
NationalityBritish
StatusClosed
Appointed24 November 1998(9 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 24 October 2017)
RoleInsurance Broker
Correspondence AddressFlat 7 18 Bolton Gardens
London
SW5 0AJ
Director NameMr Daniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameDaniel Frank Crawford
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 21 July 2005)
RoleTheatre Director
Correspondence AddressKing's Head Theatre 115 Upper Street
London
N1 1QN
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 06 November 2003)
RoleCompany Director
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Director NamePeter James
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 14 September 2005)
RoleTheatre Director
Correspondence AddressLyric Theatre
King Street Hammersmith
London
W6 0QL
Director NameJennifer Topper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration24 years, 5 months (resigned 14 June 2016)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead Theatre
Swiss Cottage Centre
London
NW3 3EX
Director NameSir Eddie Kulukundis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration24 years, 11 months (resigned 24 November 2016)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Billing Road
London
SW10 9UJ
Secretary NameRichard Wakely
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressHampstead Theatre
Swiss Cottage Centre
London
NW3 3EX

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

115k at £1Mr I. Cole
9.62%
Ordinary
80k at £1Mr G. Landsbury
6.69%
Ordinary
50k at £1Jenny Dobell
4.18%
Ordinary
50k at £1Mr D. Auerbach
4.18%
Ordinary
50k at £1Sir E. Kulukundis Obe
4.18%
Ordinary
40k at £1Mr P.h. Lewellen
3.35%
Ordinary
280k at £1Margaret Jennifer Wood
23.43%
Ordinary
200k at £1C.c. Freedman
16.74%
Ordinary
200k at £1Daneve LTD
16.74%
Ordinary
20k at £1Mr F. Chapman
1.67%
Ordinary
20k at £1Mr R. Walton
1.67%
Ordinary
10k at £1Mr D. Crawford
0.84%
Ordinary
10k at £1Mr E.a. Brian
0.84%
Ordinary
10k at £1Mr M. Taylor
0.84%
Ordinary
10k at £1Mr P. James
0.84%
Ordinary
10k at £1Mrs D. Cole
0.84%
Ordinary
10k at £1Ms Jenny Topper
0.84%
Ordinary
5k at £1J.d. Curzon
0.42%
Ordinary
5k at £1Mr A.b. Curzon
0.42%
Ordinary
5k at £1Mr G. Davies
0.42%
Ordinary
5k at £1Mr J. Tackaberry
0.42%
Ordinary
5k at £1Mr P. Cohen
0.42%
Ordinary
5k at £1Ms E. True
0.42%
Ordinary

Financials

Year2014
Net Worth£32,587
Cash£33,009
Current Liabilities£1,047

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Termination of appointment of Eddie Kulukundis as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Eddie Kulukundis as a director on 24 November 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
15 June 2016Termination of appointment of Jennifer Topper as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Jennifer Topper as a director on 14 June 2016 (1 page)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,195,020
(11 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,195,020
(11 pages)
20 November 2015Appointment of Mr Daniel Auerbach as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Mr Daniel Auerbach as a director on 18 November 2015 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,195,020
(10 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,195,020
(10 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,195,020
(10 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,195,020
(10 pages)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,195,020
(10 pages)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,195,020
(10 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Director's details changed for Sir Eddie Kulukundis on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Jennifer Topper on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Jennifer Topper on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Sir Eddie Kulukundis on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Ivor Selman Cole on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Ivor Selman Cole on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Ivor Selman Cole on 3 January 2010 (2 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
8 February 2010Director's details changed for Richard Walton on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Sir Eddie Kulukundis on 3 January 2010 (2 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
8 February 2010Director's details changed for Richard Walton on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Jennifer Topper on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Richard Walton on 3 January 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 03/01/09; full list of members (11 pages)
11 March 2009Return made up to 03/01/09; full list of members (11 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 03/01/08; full list of members (7 pages)
1 February 2008Return made up to 03/01/08; full list of members (7 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2007Return made up to 03/01/07; full list of members (7 pages)
2 February 2007Return made up to 03/01/07; full list of members (7 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 March 2006Return made up to 03/01/06; full list of members (7 pages)
24 March 2006Return made up to 03/01/06; full list of members (7 pages)
24 February 2006Re-registration of Memorandum and Articles (10 pages)
24 February 2006Re-registration of Memorandum and Articles (10 pages)
24 February 2006Application for reregistration from PLC to private (1 page)
24 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2006Application for reregistration from PLC to private (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
10 February 2005Return made up to 03/01/05; full list of members (11 pages)
10 February 2005Return made up to 03/01/05; full list of members (11 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
3 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 September 2003Full accounts made up to 31 March 2003 (12 pages)
5 September 2003Full accounts made up to 31 March 2003 (12 pages)
5 February 2003Return made up to 03/01/03; full list of members (12 pages)
5 February 2003Return made up to 03/01/03; full list of members (12 pages)
16 September 2002Full accounts made up to 31 March 2002 (14 pages)
16 September 2002Full accounts made up to 31 March 2002 (14 pages)
23 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(10 pages)
23 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(10 pages)
9 August 2001Full accounts made up to 31 March 2001 (13 pages)
9 August 2001Full accounts made up to 31 March 2001 (13 pages)
20 January 2001Return made up to 03/01/01; no change of members (8 pages)
20 January 2001Return made up to 03/01/01; no change of members (8 pages)
21 November 2000Full accounts made up to 31 March 2000 (13 pages)
21 November 2000Full accounts made up to 31 March 2000 (13 pages)
12 January 2000Return made up to 03/01/00; no change of members (8 pages)
12 January 2000Return made up to 03/01/00; no change of members (8 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned (1 page)
24 February 1999Return made up to 03/01/99; full list of members (11 pages)
24 February 1999Return made up to 03/01/99; full list of members (11 pages)
24 August 1998Full accounts made up to 31 March 1998 (13 pages)
24 August 1998Full accounts made up to 31 March 1998 (13 pages)
5 March 1998Return made up to 03/01/98; no change of members (9 pages)
5 March 1998Return made up to 03/01/98; no change of members (9 pages)
3 November 1997Full accounts made up to 31 March 1997 (13 pages)
3 November 1997Full accounts made up to 31 March 1997 (13 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
25 September 1996Full accounts made up to 31 March 1996 (13 pages)
25 September 1996Full accounts made up to 31 March 1996 (13 pages)
19 February 1996Return made up to 03/01/96; full list of members (12 pages)
19 February 1996Return made up to 03/01/96; full list of members (12 pages)
30 October 1995Full accounts made up to 31 March 1995 (12 pages)
30 October 1995Full accounts made up to 31 March 1995 (12 pages)