Company NameShow People Limited
Company StatusDissolved
Company Number04711648
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ema Louise Davey-Rowlinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(6 years after company formation)
Appointment Duration10 years, 9 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Director NameMichael Edward Bunting
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ka Ashmore Lane
Leaves Green
Keston
Kent
BR2 6DJ
Secretary NameMr Keith Jupp
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219a Crofton Lane
Orpington
Kent
BR6 0BL
Director NameDavid Kenneth Rowlinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeep House 1 Deal Castle Road
Deal
Kent
CT14 7BB
Secretary NameEmma Louise Davey Rowlinson
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressKeep House 1 Deal Castle Road
Deal
Kent
CT14 7BB

Contact

Websiteshowpeople.co.uk
Telephone07 801572341
Telephone regionMobile

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ema Louise Davey-rowlinson
100.00%
Ordinary

Financials

Year2014
Turnover£29,360
Gross Profit£8,918
Net Worth£320
Cash£350
Current Liabilities£7,942

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
22 June 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Director's details changed for Mrs Ema Louise Davey-Rowlinson on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mrs Ema Louise Davey-Rowlinson on 27 February 2017 (2 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50
(3 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50
(3 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50
(3 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50
(3 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50
(3 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50
(3 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
6 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
7 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
5 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Mrs Ema Louise Davey-Rowlinson on 26 March 2010 (2 pages)
5 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Mrs Ema Louise Davey-Rowlinson on 26 March 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
26 February 2010Appointment of Mrs Ema Louise Davey-Rowlinson as a director (1 page)
26 February 2010Termination of appointment of David Rowlinson as a director (1 page)
26 February 2010Termination of appointment of David Rowlinson as a director (1 page)
26 February 2010Termination of appointment of Emma Davey Rowlinson as a secretary (1 page)
26 February 2010Termination of appointment of Emma Davey Rowlinson as a secretary (1 page)
26 February 2010Appointment of Mrs Ema Louise Davey-Rowlinson as a director (1 page)
17 February 2010Secretary's details changed for Emma Louise Davey Rowlinson on 17 February 2010 (1 page)
17 February 2010Director's details changed for David Kenneth Rowlinson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for David Kenneth Rowlinson on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Emma Louise Davey Rowlinson on 17 February 2010 (1 page)
24 April 2009Return made up to 26/03/09; full list of members (3 pages)
24 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 July 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
2 July 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 April 2007Return made up to 26/03/07; full list of members (6 pages)
19 April 2007Return made up to 26/03/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 June 2006Return made up to 26/03/06; full list of members (6 pages)
1 June 2006Return made up to 26/03/06; full list of members (6 pages)
16 May 2005Return made up to 26/03/05; full list of members (6 pages)
16 May 2005Return made up to 26/03/05; full list of members (6 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
27 January 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
6 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
1 July 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
23 April 2003Ad 26/03/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 April 2003Ad 26/03/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)