Company NameShowforce Services Limited
DirectorIan Spendlove
Company StatusActive
Company Number03023380
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Spendlove
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O B S G Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameIan Spendlove
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressFlat 60 Western Beach Apartments
Hanover Avenue Royal Victoria Dock
London
E16 1DY
Secretary NameSusie Knight
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleSecretary
Correspondence Address55 Forest Court
Snaresbrook
London
E11 1PL
Secretary NameEls Augusta Adrianus Denis
NationalityBritish
StatusResigned
Appointed08 February 2002(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 February 2003)
RoleCompany Director
Correspondence Address87b Wellesley Road
Ilford
Essex
IG1 4LJ
Secretary NameMatthew Keniston
NationalityBritish
StatusResigned
Appointed18 February 2003(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressFlat 3 The Sporting Life
Wilmot Street
London
E2 0BP
Secretary NameKathleen Panzavechia
NationalityBritish
StatusResigned
Appointed04 July 2003(8 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressC/O B S G Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Simon John Graveling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years after company formation)
Appointment Duration12 months (resigned 28 February 2007)
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address2 Coopers Court Road
Stokenchurch
Buckinghamshire
HP14 3QA
Director NameMr Christopher Martelly
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B S G Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteshowforce.com
Telephone020 85195252
Telephone regionLondon

Location

Registered AddressC/O B S G Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ian Spendlove
100.00%
Ordinary

Financials

Year2014
Net Worth£716,304
Cash£1,776
Current Liabilities£635,313

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

7 October 2019Delivered on: 9 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 March 2011Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
4 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
4 January 2022Appointment of Ian Spendlove as a director on 4 January 2022 (2 pages)
4 January 2022Termination of appointment of Christopher Martelly as a director on 4 January 2022 (1 page)
28 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
22 March 2021Satisfaction of charge 3 in full (1 page)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 October 2019Registration of charge 030233800004, created on 7 October 2019 (6 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
14 December 2015Termination of appointment of Kathleen Panzavechia as a secretary on 11 December 2015 (1 page)
14 December 2015Termination of appointment of Kathleen Panzavechia as a secretary on 11 December 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 March 2014Satisfaction of charge 1 in full (1 page)
31 March 2014Satisfaction of charge 1 in full (1 page)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Secretary's details changed for Kathleen Panzavechia on 17 February 2013 (1 page)
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
8 April 2013Secretary's details changed for Kathleen Panzavechia on 17 February 2013 (1 page)
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Termination of appointment of Ian Spendlove as a director (1 page)
5 October 2011Termination of appointment of Ian Spendlove as a director (1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Director's details changed for Mr Christopher Spendlove on 24 June 2010 (2 pages)
24 June 2010Appointment of Mr Christopher Spendlove as a director (2 pages)
24 June 2010Appointment of Mr Christopher Spendlove as a director (2 pages)
24 June 2010Director's details changed for Mr Christopher Spendlove on 24 June 2010 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 March 2009Return made up to 17/02/09; full list of members (3 pages)
17 March 2009Return made up to 17/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 March 2008Return made up to 17/02/08; full list of members (3 pages)
12 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007Return made up to 17/02/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 17/02/07; full list of members (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 April 2005Return made up to 17/02/05; full list of members (2 pages)
4 April 2005Return made up to 17/02/05; full list of members (2 pages)
29 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
29 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
26 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
4 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Return made up to 17/02/03; full list of members (6 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Return made up to 17/02/03; full list of members (6 pages)
6 November 2002Full accounts made up to 30 April 2002 (12 pages)
6 November 2002Full accounts made up to 30 April 2002 (12 pages)
27 February 2002Registered office changed on 27/02/02 from: stratford workshops unit 001 burford rd london E15 2SP (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: stratford workshops unit 001 burford rd london E15 2SP (1 page)
27 February 2002Secretary resigned (1 page)
20 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Full accounts made up to 30 April 2001 (13 pages)
16 August 2001Full accounts made up to 30 April 2001 (13 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
5 September 2000Full accounts made up to 30 April 2000 (13 pages)
5 September 2000Full accounts made up to 30 April 2000 (13 pages)
13 April 2000Return made up to 17/02/00; full list of members (6 pages)
13 April 2000Return made up to 17/02/00; full list of members (6 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 September 1998Full accounts made up to 30 April 1998 (11 pages)
11 September 1998Full accounts made up to 30 April 1998 (11 pages)
20 March 1998Return made up to 17/02/98; no change of members (4 pages)
20 March 1998Return made up to 17/02/98; no change of members (4 pages)
25 September 1997Full accounts made up to 30 April 1997 (12 pages)
25 September 1997Full accounts made up to 30 April 1997 (12 pages)
14 April 1997Return made up to 17/02/97; no change of members (4 pages)
14 April 1997Return made up to 17/02/97; no change of members (4 pages)
17 October 1996Full accounts made up to 30 April 1996 (9 pages)
17 October 1996Full accounts made up to 30 April 1996 (9 pages)
12 March 1996Return made up to 17/02/96; full list of members (6 pages)
12 March 1996Return made up to 17/02/96; full list of members (6 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Accounting reference date notified as 30/04 (1 page)
13 March 1995Accounting reference date notified as 30/04 (1 page)
17 February 1995Incorporation (19 pages)
17 February 1995Incorporation (19 pages)