Company NameNetroadshow Emea Ltd
DirectorCheryl Drust
Company StatusActive
Company Number05274171
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)
Previous NamesShelfco 10 Limited and In Communication Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Cheryl Drust
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3475 Piedmont Road Ne Suite 450
Atlanta
30305
Georgia
Director NameVincenza Douglas
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 2011)
RoleStudent
Correspondence Address107 Kidmore Road
Reading
Berkshire
RG4 7NH
Director NameMr Steven Paul Ivil
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJohn Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 2011)
RoleConsultant
Correspondence AddressBucks Head Hammerpond Road
Plumbers Plain Lowers Beeding
Horsham
West Sussex
RH13 6RF
Director NameMr Edward Humphrey Webb
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2010)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressSt Tudys
Boldre Lane
Lymington
Hampshire
SO41 8PD
Director NameMrs Amanda Ivil
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 July 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address2002 Chartered Accountants
1 St Andrews Hill
London
EC4V 5BY
Secretary Name2020Ca Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2016(12 years after company formation)
Appointment Duration4 years (resigned 16 November 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websiteincommuk.com
Telephone0800 1382636
Telephone regionFreephone

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £0.001Amanda Ivil
50.00%
Ordinary
1000 at £0.001Steven Paul Ivil
50.00%
Ordinary

Financials

Year2014
Net Worth£468,832
Cash£192,472
Current Liabilities£209,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

4 April 2011Delivered on: 13 April 2011
Satisfied on: 18 October 2011
Persons entitled: Vincenza Douglas

Classification: Debenture
Secured details: £82,500 due or to become due from the company to the chargee.
Particulars: Floating charge over entire undertaking and all its property, assets and rights whatsoever, both present & future.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
9 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-23
(2 pages)
9 March 2021Change of name notice (2 pages)
14 January 2021Second filing of Confirmation Statement dated 1 November 2019 (6 pages)
8 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 November 2020Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 February 2020Termination of appointment of Steven Paul Ivil as a director on 3 July 2019 (1 page)
26 February 2020Cessation of Amanda Ivil as a person with significant control on 3 July 2019 (1 page)
26 February 2020Notification of a person with significant control statement (2 pages)
26 February 2020Cessation of Steven Paul Ivil as a person with significant control on 3 July 2019 (1 page)
26 February 2020Termination of appointment of Amanda Ivil as a director on 3 July 2019 (1 page)
4 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
15 November 2019Confirmation statement made on 1 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/01/2021.
(6 pages)
21 August 2019Appointment of Ms Cheryl Drust as a director on 3 July 2019 (2 pages)
19 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2.072
(3 pages)
7 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 June 2017Termination of appointment of 2020Ca Limited as a secretary on 31 October 2016 (1 page)
13 June 2017Termination of appointment of 2020Ca Limited as a secretary on 31 October 2016 (1 page)
13 June 2017Appointment of 2020 Secretarial Limited as a secretary on 31 October 2016 (2 pages)
13 June 2017Appointment of 2020 Secretarial Limited as a secretary on 31 October 2016 (2 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2017Statement of company's objects (2 pages)
6 March 2017Statement of company's objects (2 pages)
14 December 2016Confirmation statement made on 1 November 2016 with updates (13 pages)
14 December 2016Confirmation statement made on 1 November 2016 with updates (13 pages)
5 December 2016Director's details changed for Amanda Ivil on 31 October 2016 (2 pages)
5 December 2016Director's details changed for Steven Paul Ivil on 31 October 2016 (2 pages)
5 December 2016Director's details changed for Amanda Ivil on 31 October 2016 (2 pages)
5 December 2016Director's details changed for Steven Paul Ivil on 31 October 2016 (2 pages)
15 November 2016Registered office address changed from C/O 2020 Chartered Accountants 1 st Andrew`S Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O 2020 Chartered Accountants 1 st Andrew`S Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 December 2014Director's details changed for Steven Paul Ivil on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Amanda Ivil on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Steven Paul Ivil on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Amanda Ivil on 18 December 2014 (2 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 2
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 2
(6 pages)
10 February 2012Sub-division of shares on 16 January 2012 (5 pages)
10 February 2012Sub-division of shares on 16 January 2012 (5 pages)
10 February 2012Change of share class name or designation (2 pages)
10 February 2012Change of share class name or designation (2 pages)
2 February 2012Cancellation of shares. Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Purchase of own shares. (3 pages)
2 February 2012Cancellation of shares. Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Purchase of own shares. (3 pages)
2 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2012Cancellation of shares. Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages)
31 January 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages)
31 January 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2012
(6 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2012
(6 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2012
(6 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Termination of appointment of John Kirk Saunderson Elsden as a director (1 page)
27 September 2011Termination of appointment of John Kirk Saunderson Elsden as a director (1 page)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2011Termination of appointment of Vincenza Douglas as a director (2 pages)
21 March 2011Termination of appointment of Vincenza Douglas as a director (2 pages)
1 March 2011Appointment of Amanda Ivil as a director (3 pages)
1 March 2011Appointment of Amanda Ivil as a director (3 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 May 2010Termination of appointment of Edward Webb as a director (1 page)
24 May 2010Termination of appointment of Edward Webb as a director (1 page)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 December 2008Return made up to 01/11/08; full list of members (4 pages)
10 December 2008Return made up to 01/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 April 2008Director appointed john kirk saunderson elsden (3 pages)
15 April 2008Director appointed john kirk saunderson elsden (3 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
27 November 2007Return made up to 01/11/07; full list of members (2 pages)
27 November 2007Return made up to 01/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 November 2006Director resigned (1 page)
29 November 2006Return made up to 01/11/06; full list of members (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Return made up to 01/11/06; full list of members (3 pages)
4 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
4 August 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
4 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
4 August 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Return made up to 28/10/05; full list of members (5 pages)
6 January 2006Director resigned (1 page)
6 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
6 January 2006Ad 06/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2006Return made up to 28/10/05; full list of members (5 pages)
6 January 2006Ad 06/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
29 December 2005Company name changed shelfco 10 LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed shelfco 10 LIMITED\certificate issued on 29/12/05 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 December 2005Return made up to 01/11/05; full list of members (2 pages)
22 December 2005Return made up to 01/11/05; full list of members (2 pages)
1 November 2004Incorporation (12 pages)
1 November 2004Incorporation (12 pages)