Company NameShowbiz Tv & Media Limited
Company StatusDissolved
Company Number08162032
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameCanis 107 Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 29 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 York Road
London
SW11 3RD
Secretary NameRobin Mark Palmer
NationalityBritish
StatusClosed
Appointed07 December 2012(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 29 October 2019)
RoleCompany Director
Correspondence Address110 York Road
London
SW11 3RD
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 York Road
London
SW11 3RD
Director NameMr Edmund Hugh Lydiart Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameEdmund Hugh Lydiart Hall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2014)
Correspondence Address11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteentertainmentmediagroup.co.uk
Email address[email protected]
Telephone020 76549900
Telephone regionLondon

Location

Registered Address110 York Road
London
SW11 3RD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Canis Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
14 August 2017Change of details for Canis Television Channels Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 October 2015Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page)
30 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
28 September 2015Register inspection address has been changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England to 65 Petty France London SW1H 9EU (1 page)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 December 2014Company name changed canis 107 LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
10 June 2014Appointment of Mr Robin Mark Palmer as a director (2 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Termination of appointment of Edmund Hall as a director (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
27 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 August 2013Appointment of Mr Alan Frederick Judd as a director (2 pages)
31 July 2013Appointment of Mr Edmund Hugh Lydiart Hall as a director (2 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Termination of appointment of Edmund Hall as a director (1 page)
22 May 2013Director's details changed for Edmund Hall on 17 May 2013 (2 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
21 May 2013Secretary's details changed for Robin Mark Palmer on 17 May 2013 (1 page)
21 May 2013Register inspection address has been changed (1 page)
11 January 2013Appointment of Robin Mark Palmer as a secretary (3 pages)
8 January 2013Registered office address changed from Chalfont Grove Narcot Lane Chalfont St Peter SL9 8TW England on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Chalfont Grove Narcot Lane Chalfont St Peter SL9 8TW England on 8 January 2013 (2 pages)
7 January 2013Appointment of Mh Secretaries Limited as a secretary (3 pages)
31 July 2012Incorporation (36 pages)