Company NameShowcaser Limited
DirectorsDavid Mackay and Cavendish Directors Limited
Company StatusActive - Proposal to Strike off
Company Number10873444
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 9 months ago)
Previous NameShocaser Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Mackay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(11 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameCavendish Directors Limited (Corporation)
StatusCurrent
Appointed19 July 2017(same day as company formation)
Correspondence AddressCity Place House, 8th Floor 55 Basinghall Street
London
EC2V 5DX
Secretary NameCavendish Directors Limited (Corporation)
StatusCurrent
Appointed21 April 2021(3 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address1st Floor King William Street
London
EC4N 7BE
Director NameMiss Sarah Elizabeth Anderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Secretary NameSarah Elizabeth Anderson
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameMr Andrew Stephen Hallett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE

Location

Registered Address1st Floor 75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

4 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
1 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
1 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (11 pages)
1 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (256 pages)
18 August 2022Director's details changed for Mr David Mackay on 7 January 2022 (2 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
7 June 2022Audit exemption subsidiary accounts made up to 30 November 2021 (11 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (222 pages)
28 July 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
28 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (216 pages)
28 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
28 July 2021Audit exemption subsidiary accounts made up to 30 November 2020 (11 pages)
23 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
21 April 2021Appointment of Cavendish Directors Limited as a secretary on 21 April 2021 (2 pages)
21 October 2020Audit exemption subsidiary accounts made up to 30 November 2019 (12 pages)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (216 pages)
5 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
4 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Andrew Hallett as a director on 30 November 2019 (1 page)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 30 November 2018 (13 pages)
21 November 2018Termination of appointment of Sarah Elizabeth Anderson as a secretary on 21 November 2018 (1 page)
21 November 2018Appointment of Mr Andrew Hallett as a director on 21 November 2018 (2 pages)
18 October 2018Notification of Sthree Ventures Limited as a person with significant control on 19 July 2017 (1 page)
3 August 2018Current accounting period extended from 30 November 2017 to 30 November 2018 (1 page)
30 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 July 2018Cessation of Sthree Uk Holdings Limited as a person with significant control on 6 November 2017 (1 page)
28 June 2018Termination of appointment of Sarah Elizabeth Anderson as a director on 22 June 2018 (1 page)
28 June 2018Appointment of Mr David Mackay as a director on 22 June 2018 (2 pages)
1 June 2018Registered office address changed from City Place House, 8th Floor 55 Basinghall Street London EC2V 5DX United Kingdom to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018 (1 page)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
23 August 2017Current accounting period shortened from 31 July 2018 to 30 November 2017 (1 page)
23 August 2017Current accounting period shortened from 31 July 2018 to 30 November 2017 (1 page)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)