Company Information for DATASHOW LIMITED
L2-8 IVY BUSINESS CENTRE CROWN STREET, FAILSWORTH, MANCHESTER, M35 9BG,
|
Company Registration Number
03011797
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DATASHOW LIMITED | |
Legal Registered Office | |
L2-8 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG Other companies in NG9 | |
Company Number | 03011797 | |
---|---|---|
Company ID Number | 03011797 | |
Date formed | 1995-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB889230879 |
Last Datalog update: | 2024-02-06 23:15:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DATASHOW AV LIMITED | UNIT 1, CASTLE CRESCENT MONASTERY ROAD, CLONDALKIN DUBLIN 22 | Dissolved | Company formed on the 1997-05-28 | |
DATASHOW CA INC | 7325 NW 36TH ST MIAMI FL 33166 | Inactive | Company formed on the 2012-06-20 | |
DATASHOW INC | Delaware | Unknown | ||
DATASHOW PTY LTD | VIC 3101 | Active | Company formed on the 2004-06-25 |
Officer | Role | Date Appointed |
---|---|---|
YING CHEN |
||
ROBERT NEAL MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANDY DAWN JULIA MCCARTHY WARD |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS YING CHEN on 2017-08-18 | |
CH01 | Director's details changed for Robert Neal Marsh on 2017-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM 30 Inham Circus Chilwell Nottingham Nottinghamshire NG9 4FN | |
PSC04 | Change of details for Mr Robert Neal Marsh as a person with significant control on 2017-08-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/16 TO 30/09/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/01/16 FULL LIST | |
AR01 | 19/01/16 FULL LIST | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Ying Chen as company secretary | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANDY MCCARTHY WARD | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEAL MARSH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MANDY DAWN JULIA MCCARTHY WARD / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: ELMSTEAD SOUTHGATE PARK, ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY | |
363s | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 | |
363s | RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2001-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 12,044 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 11,108 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATASHOW LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,125 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,863 |
Current Assets | 2013-03-31 | £ 10,630 |
Current Assets | 2012-03-31 | £ 10,247 |
Debtors | 2013-03-31 | £ 7,505 |
Debtors | 2012-03-31 | £ 5,384 |
Tangible Fixed Assets | 2013-03-31 | £ 1,416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DATASHOW LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DATASHOW LIMITED | Event Date | 2001-07-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |