Company NameShowplanr Ltd
Company StatusActive
Company Number04334768
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Previous NamesCortal Enterprises Limited and MRC Enterprises Ltd

Business Activity

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

Directors

Director NameMr Christopher James Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(8 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Detlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed12 March 2024(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Secretary NameMr David Drury
StatusCurrent
Appointed12 March 2024(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address5 Laxmi Court
52 Dollis Avenue
London
N3 1BH
Director NameMr Michael Robert Collopy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(5 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameSuramya Weerasinghe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2018(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSpirare Limited Mey House
Bridport Road
Poundbury
Dorset
DT1 3QY
Director NameMrs Lucy Jane Jenkins
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMey House Mey House
Bridport Road
Poundbury
Dorset
DT1 3QY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitechrisjenkins.com

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Collopy & Christopher Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,812
Cash£62
Current Liabilities£82,304

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

7 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 November 2020Cancellation of shares. Statement of capital on 18 September 2020
  • GBP 3
(4 pages)
23 October 2020Cancellation of shares. Statement of capital on 18 September 2020
  • GBP 3
(4 pages)
12 October 2020Cessation of Michael Robert Collopy as a person with significant control on 18 September 2020 (1 page)
5 October 2020Termination of appointment of Suramya Weerasinghe as a director on 18 September 2020 (1 page)
5 October 2020Termination of appointment of Michael Robert Collopy as a director on 18 September 2020 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 April 2020Notification of Christopher James Jenkins as a person with significant control on 6 April 2016 (2 pages)
17 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
12 June 2018Appointment of Mrs Lucy Jane Jenkins as a director on 17 May 2018 (2 pages)
12 June 2018Appointment of Suramya Weerasinghe as a director on 17 May 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 6
(9 pages)
24 May 2018Resolutions
  • RES13 ‐ Auth share cap is dispensed with/limits applied to directors' authority/allowance for various share capital 21/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 May 2018Resolutions
  • RES13 ‐ Auth share capital is dispensed with/limits applied to directors' authority/allowance for various share capital 17/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 May 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3
(3 pages)
15 March 2017Director's details changed for Mr Michael Robert Collopy on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Michael Robert Collopy on 10 March 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
11 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 November 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Director's details changed for Mr Michael Robert Collopy on 24 October 2011 (2 pages)
20 February 2012Director's details changed for Mr Michael Robert Collopy on 24 October 2011 (2 pages)
20 February 2012Director's details changed for Mr Christopher James Jenkins on 1 November 2011 (2 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Mr Christopher James Jenkins on 1 November 2011 (2 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Mr Christopher James Jenkins on 1 November 2011 (2 pages)
15 December 2011Registered office address changed from 27 Marina Towers the Marina Bournemouth BH5 1BJ United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 27 Marina Towers the Marina Bournemouth BH5 1BJ United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 15 December 2011 (1 page)
14 November 2011Registered office address changed from 7 Cavendish Road London London SW12 0BH England on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 7 Cavendish Road London London SW12 0BH England on 14 November 2011 (1 page)
2 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
7 February 2011Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 February 2011 (1 page)
7 February 2011Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 February 2011 (1 page)
12 May 2010Company name changed cortal enterprises LIMITED\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
12 May 2010Company name changed cortal enterprises LIMITED\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
17 March 2010Secretary's details changed for 1St Contact Secretaries Limited on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for 1St Contact Secretaries Limited on 17 March 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 February 2010Appointment of Mr Christopher James Jenkins as a director (2 pages)
17 February 2010Appointment of Mr Christopher James Jenkins as a director (2 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / michael collopy / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / michael collopy / 23/03/2009 (1 page)
14 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 July 2008Return made up to 09/02/08; full list of members (3 pages)
24 July 2008Director's change of particulars / michael collopy / 24/07/2008 (1 page)
24 July 2008Return made up to 09/02/08; full list of members (3 pages)
24 July 2008Director's change of particulars / michael collopy / 24/07/2008 (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 09/02/07; full list of members (2 pages)
15 February 2007Return made up to 09/02/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
22 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
9 February 2006Return made up to 09/02/06; full list of members (2 pages)
9 February 2006Return made up to 09/02/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
7 December 2004Return made up to 05/12/04; full list of members (5 pages)
7 December 2004Return made up to 05/12/04; full list of members (5 pages)
4 November 2004Registered office changed on 04/11/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
4 November 2004Registered office changed on 04/11/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 May 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
5 December 2001Incorporation (10 pages)
5 December 2001Incorporation (10 pages)