Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director Name | Ian Spendlove |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Flat 60 Western Beach Apartments Hanover Avenue Royal Victoria Dock London E16 1DY |
Secretary Name | Susie Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Forest Court Snaresbrook London E11 1PL |
Secretary Name | Els Augusta Adrianus Denis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 87b Wellesley Road Ilford Essex IG1 4LJ |
Secretary Name | Matthew Keniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Flat 3 The Sporting Life Wilmot Street London E2 0BP |
Secretary Name | Kathleen Panzavechia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Simon John Graveling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 years after company formation) |
Appointment Duration | 12 months (resigned 28 February 2007) |
Role | Event Producer |
Country of Residence | England |
Correspondence Address | 2 Coopers Court Road Stokenchurch Buckinghamshire HP14 3QA |
Director Name | Mr Christopher Martelly |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | showforce.com |
---|---|
Telephone | 020 85195252 |
Telephone region | London |
Registered Address | C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ian Spendlove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £716,304 |
Cash | £1,776 |
Current Liabilities | £635,313 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
7 October 2019 | Delivered on: 9 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 May 1995 | Delivered on: 4 May 1995 Satisfied on: 30 June 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 April 1995 | Delivered on: 13 April 1995 Satisfied on: 31 March 2014 Persons entitled: I Spendlove Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
16 September 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
4 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Ian Spendlove as a director on 4 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Christopher Martelly as a director on 4 January 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
22 March 2021 | Satisfaction of charge 3 in full (1 page) |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 October 2019 | Registration of charge 030233800004, created on 7 October 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 December 2015 | Termination of appointment of Kathleen Panzavechia as a secretary on 11 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Kathleen Panzavechia as a secretary on 11 December 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 March 2014 | Satisfaction of charge 1 in full (1 page) |
31 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2013 | Secretary's details changed for Kathleen Panzavechia on 17 February 2013 (1 page) |
8 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Secretary's details changed for Kathleen Panzavechia on 17 February 2013 (1 page) |
8 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 October 2011 | Termination of appointment of Ian Spendlove as a director (1 page) |
5 October 2011 | Termination of appointment of Ian Spendlove as a director (1 page) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Director's details changed for Mr Christopher Spendlove on 24 June 2010 (2 pages) |
24 June 2010 | Appointment of Mr Christopher Spendlove as a director (2 pages) |
24 June 2010 | Appointment of Mr Christopher Spendlove as a director (2 pages) |
24 June 2010 | Director's details changed for Mr Christopher Spendlove on 24 June 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
17 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members
|
26 February 2004 | Return made up to 17/02/04; full list of members
|
4 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
6 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
6 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: stratford workshops unit 001 burford rd london E15 2SP (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: stratford workshops unit 001 burford rd london E15 2SP (1 page) |
27 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Return made up to 17/02/02; full list of members
|
20 February 2002 | Return made up to 17/02/02; full list of members
|
16 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
16 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
5 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
13 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
13 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
11 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
20 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
20 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
14 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
14 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
12 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Accounting reference date notified as 30/04 (1 page) |
13 March 1995 | Accounting reference date notified as 30/04 (1 page) |
17 February 1995 | Incorporation (19 pages) |
17 February 1995 | Incorporation (19 pages) |