UKBizDB.co.uk

ETO SHOW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eto Show Ltd. The company was founded 16 years ago and was given the registration number 06344185. The firm's registered office is in NEWPORT. You can find them at Pyle House, 137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:ETO SHOW LTD
Company Number:06344185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Pyle House, 137 Pyle Street, Newport, Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Victoria Close, Langford, SG18 9RE

Secretary28 September 2007Active
1 Victoria Close, Langford, SG18 9RE

Director28 September 2007Active
64-66 Lugley Street, Newport, PO30 5EU

Secretary15 August 2007Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Director15 August 2007Active
51 Orchard Road, Shanklin, PO37 7NX

Director15 August 2007Active
23, Hawthorn Avenue, Mawsley, Kettering, England, NN14 1TD

Director28 September 2007Active

People with Significant Control

Miss Lesley Jane Hunt
Notified on:21 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:1 Victoria Close, Langford, England, SG18 9RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Stock
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:23 Hawthorn Avenue, Mawsley, England, NN16 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Stock
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:23 Hawthorn Avenue, Mawsley, England, NN16 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-07Resolution

Resolution.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Capital

Capital cancellation shares.

Download
2019-10-01Capital

Capital return purchase own shares.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-05-21Accounts

Change account reference date company previous shortened.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.