Company NameShowtime Online Limited
Company StatusDissolved
Company Number08045071
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)
Dissolution Date23 November 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Paul Fella
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Christopher Chika Iwe Nriapia
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2013(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 23 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Contact

Websiteshowtimeonline.co.uk
Email address[email protected]

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Nriapia
25.00%
Ordinary B
1 at £1Daniel Rochelle
25.00%
Ordinary C
1 at £1Lee Fella
25.00%
Ordinary A
95 at £0.01Aperto Intellect LTD
23.75%
Ordinary
5 at £0.01Daniel Rochelle
1.25%
Ordinary

Financials

Year2014
Net Worth-£3,155
Cash£4,372
Current Liabilities£88,270

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 November 2019Final Gazette dissolved following liquidation (1 page)
23 August 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
7 June 2019Liquidators' statement of receipts and payments to 21 May 2019 (15 pages)
11 June 2018Appointment of a voluntary liquidator (3 pages)
11 June 2018Registered office address changed from Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 June 2018 (2 pages)
11 June 2018Statement of affairs (8 pages)
11 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
(1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(5 pages)
19 March 2015Director's details changed for Christopher Nriapia on 31 October 2014 (2 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(5 pages)
19 March 2015Director's details changed for Christopher Nriapia on 31 October 2014 (2 pages)
26 June 2014Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 26 June 2014 (1 page)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
22 January 2014Appointment of Chris Nriapia as a director (3 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
22 January 2014Appointment of Chris Nriapia as a director (3 pages)
22 January 2014Statement of capital following an allotment of shares on 13 January 2013
  • GBP 103
(8 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
22 January 2014Statement of capital following an allotment of shares on 13 January 2013
  • GBP 103
(8 pages)
9 December 2013Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom on 9 December 2013 (1 page)
26 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)