Company NameSimpleshow UK Ltd
DirectorsKarsten BÖHrs and Chantal Nicholson
Company StatusActive
Company Number08228089
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Karsten BÖHrs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed06 November 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleBusinessman
Country of ResidenceSpain
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameMs Chantal Nicholson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameMr Detlev Weise
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleBetriebswirt
Country of ResidenceGermany
Correspondence Address84 Hohenzollerndamm
Berlin
14199
Director NameMr Kai Blisch
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed06 November 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2015)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address54-58 Tanner Street
The Brandenburg Suite - Tanner Place
London
SE1 3PH
Director NameMr Alexander Wolfgang Teschner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2015(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressWarnford Court Throgmorton Street 29
London
EC2N 2AT
Director NameMr John Charles Pearson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-25 Portman Close, London, W1h 6bs Portman Close
Suite F6, 22-25 Portman Close
London
W1H 6BS

Contact

Telephone020 33550983
Telephone regionLondon

Location

Registered Address22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 11 February 2021 (2 pages)
15 September 2020Termination of appointment of John Charles Pearson as a director on 31 August 2020 (1 page)
10 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
28 May 2020Registered office address changed from Warnford Court Throgmorton Street 29 London EC2N 2AT United Kingdom to 22-25 Portman Close, London, W1H 6BS Portman Close Suite F6, 22-25 Portman Close London W1H 6BS on 28 May 2020 (1 page)
24 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 September 2019Termination of appointment of Alexander Wolfgang Teschner as a director on 9 September 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 May 2019Memorandum and Articles of Association (22 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 February 2019Appointment of Mr John Charles Pearson as a director on 5 February 2019 (2 pages)
5 February 2019Appointment of Ms Chantal Nicholson as a director on 5 February 2019 (2 pages)
29 November 2018Withdrawal of a person with significant control statement on 29 November 2018 (2 pages)
29 November 2018Notification of Morten Sondergaard Pedersen as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 July 2017Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to Warnford Court Throgmorton Street 29 London EC2N 2AT on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to Warnford Court Throgmorton Street 29 London EC2N 2AT on 20 July 2017 (1 page)
7 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
16 October 2015Termination of appointment of Kai Blisch as a director on 8 October 2015 (1 page)
16 October 2015Appointment of Mr Alexander Wolfgang Teschner as a director on 8 October 2015 (2 pages)
16 October 2015Appointment of Mr Alexander Wolfgang Teschner as a director on 8 October 2015 (2 pages)
16 October 2015Termination of appointment of Kai Blisch as a director on 8 October 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 5 March 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 5 March 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 November 2013Appointment of Mr Karsten Böhrs as a director (2 pages)
7 November 2013Termination of appointment of Detlev Weise as a director (1 page)
7 November 2013Termination of appointment of Detlev Weise as a director (1 page)
7 November 2013Appointment of Mr Kai Blisch as a director (2 pages)
7 November 2013Appointment of Mr Kai Blisch as a director (2 pages)
7 November 2013Appointment of Mr Karsten Böhrs as a director (2 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
2 January 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 2 January 2013 (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)