Shoppertainment Midco Limited MANCHESTER


Shoppertainment Midco started in year 2014 as Private Limited Company with registration number 09189534. The Shoppertainment Midco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 55 Spring Gardens. Postal code: M2 2BY. Since Fri, 3rd May 2019 Shoppertainment Midco Limited is no longer carrying the name Zanzez Holdings.

The firm has 4 directors, namely Wayne T., Janet M. and Stephanie P. and others. Of them, Clare A. has been with the company the longest, being appointed on 12 September 2014 and Wayne T. and Janet M. and Stephanie P. have been with the company for the least time - from 2 May 2019. As of 13 May 2024, there were 2 ex directors - Margaret B., Jonathan S. and others listed below. There were no ex secretaries.

Shoppertainment Midco Limited Address / Contact

Office Address 55 Spring Gardens
Town Manchester
Post code M2 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09189534
Date of Incorporation Thu, 28th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Wayne T.

Position: Director

Appointed: 02 May 2019

Janet M.

Position: Director

Appointed: 02 May 2019

Stephanie P.

Position: Director

Appointed: 02 May 2019

Clare A.

Position: Director

Appointed: 12 September 2014

Margaret B.

Position: Director

Appointed: 02 May 2019

Resigned: 20 December 2023

Jonathan S.

Position: Director

Appointed: 28 August 2014

Resigned: 12 September 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Hdhoco Limited from Manchester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Clare A. This PSC owns 75,01-100% shares.

Hdhoco Limited

55 Spring Gardens, Manchester, M2 2BY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies
Registration number 11896512
Notified on 2 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare A.

Notified on 28 August 2016
Ceased on 2 May 2019
Nature of control: 75,01-100% shares

Company previous names

Zanzez Holdings May 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 897 3842 694 512       
Balance Sheet
Cash Bank On Hand 5050505050505050
Current Assets252 615178 0616502 242106 446115 446115 446115 446115 446
Debtors252 615178 0116002 192106 396115 396115 396115 396115 396
Other Debtors 178 0112031106 396    
Cash Bank In Hand 50       
Reserves/Capital
Called Up Share Capital2 700 0002 100 000       
Profit Loss Account Reserve197 384-5 488       
Shareholder Funds2 897 3842 694 512       
Other
Amounts Owed By Related Parties  3972 191 115 396115 396115 396115 396
Amounts Owed To Group Undertakings 182 398  105 82281 77681 78984 18985 515
Corporation Tax Payable    109    
Creditors 183 5481 1502 755105 93181 77684 18985 40286 715
Investments Fixed Assets2 699 9992 699 9992 699 9992 699 9992 699 9992 699 9992 699 9992 699 9992 699 999
Investments In Group Undertakings Participating Interests    2 699 9992 699 9992 699 9992 699 9992 699 999
Net Current Assets Liabilities197 385-5 487-500-51351533 67031 25730 04428 731
Number Shares Issued Fully Paid  2 100 0002 100 000     
Other Creditors 1 1501 1502 755  1 2001 2131 200
Par Value Share 111     
Percentage Class Share Held In Subsidiary   100100100100100 
Total Assets Less Current Liabilities2 897 3842 694 5122 699 4992 699 4862 700 5142 733 6692 731 2562 730 0432 728 730
Trade Creditors Trade Payables      1 200  
Creditors Due Within One Year55 230183 548       
Number Shares Allotted 2 100 000       
Other Reserves 600 000       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid2 700 0002 100 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 20th Dec 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements