COVENTRY SCOUT GANG SHOW LTD.

Register to unlock more data on OkredoRegister

COVENTRY SCOUT GANG SHOW LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03529313

Incorporation date

17/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

11 Rosslyn Avenue, Coventry CV6 1GLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon25/01/2026
Termination of appointment of Christopher Sherlock as a director on 2026-01-23
dot icon17/11/2025
Termination of appointment of Andrew John Morris as a director on 2025-11-14
dot icon17/11/2025
Termination of appointment of Kayleigh Sheerman as a director on 2025-11-14
dot icon06/11/2025
Appointment of Mrs Karen Smallman as a director on 2025-10-23
dot icon06/11/2025
Appointment of Mrs Nicola Newman as a director on 2025-10-23
dot icon04/11/2025
Termination of appointment of Andrew Whittington as a director on 2025-10-23
dot icon04/11/2025
Appointment of Mr Simon Anthony Gibson as a director on 2025-10-23
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-08-31
dot icon23/02/2022
Director's details changed for Mr Lionel Sidney Gibson on 2022-02-21
dot icon21/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon21/02/2022
Director's details changed for Mr Lionel Sydney Gibson on 2022-02-21
dot icon02/11/2021
Termination of appointment of David John Atkin as a director on 2021-10-21
dot icon02/11/2021
Termination of appointment of David Atkin as a secretary on 2021-10-21
dot icon02/11/2021
Appointment of Mr Lionel Gibson as a secretary on 2021-10-21
dot icon02/11/2021
Registered office address changed from 14 Armorial Road Coventry CV3 6GJ to 11 Rosslyn Avenue Coventry CV6 1GL on 2021-11-02
dot icon02/11/2021
Appointment of Mr Lionel Sydney Gibson as a director on 2021-10-21
dot icon31/08/2021
Micro company accounts made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/03/2019
Resolutions
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon05/11/2018
Termination of appointment of William Hudspith as a director on 2018-10-02
dot icon08/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/04/2018
Director's details changed for Kayleigh Sheerman on 2018-04-12
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon16/11/2017
Director's details changed for Kayleigh Brook on 2017-07-07
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon09/11/2016
Previous accounting period shortened from 2016-09-30 to 2016-08-31
dot icon14/04/2016
Micro company accounts made up to 2015-09-30
dot icon05/04/2016
Annual return made up to 2016-02-21 no member list
dot icon07/12/2015
Appointment of Mr Andrew John Morris as a director on 2015-11-24
dot icon21/02/2015
Annual return made up to 2015-02-21 no member list
dot icon21/02/2015
Micro company accounts made up to 2014-09-30
dot icon02/10/2014
Appointment of Kayleigh Brook as a director on 2014-09-23
dot icon02/09/2014
Appointment of Mr David Atkin as a secretary on 2014-06-03
dot icon01/09/2014
Appointment of Mr David John Atkin as a director on 2014-06-03
dot icon01/09/2014
Termination of appointment of Richard Anthony Poole as a director on 2014-06-03
dot icon01/09/2014
Termination of appointment of Michelle Claire Hudspith as a director on 2014-06-03
dot icon01/09/2014
Termination of appointment of Richard Anthony Poole as a secretary on 2014-06-03
dot icon01/09/2014
Registered office address changed from 62 Aldermans Green Road Aldermans Green Coventry West Midlands CV2 1PU to 14 Armorial Road Coventry CV3 6GJ on 2014-09-01
dot icon19/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-03-17 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/03/2013
Annual return made up to 2013-03-17 no member list
dot icon18/03/2013
Director's details changed for Mr Andrew Wittington on 2013-03-17
dot icon27/03/2012
Annual return made up to 2012-03-17 no member list
dot icon01/03/2012
Appointment of Mr Andrew Wittington as a director
dot icon21/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-03-17 no member list
dot icon19/02/2011
Termination of appointment of John Waddingham as a director
dot icon20/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-03-17 no member list
dot icon22/03/2010
Director's details changed for John Henry Waddingham on 2010-03-21
dot icon22/03/2010
Director's details changed for Richard Anthony Poole on 2010-03-21
dot icon22/03/2010
Director's details changed for Michelle Claire Hudspith on 2010-03-21
dot icon22/03/2010
Director's details changed for Christopher Sherlock on 2010-03-21
dot icon22/03/2010
Director's details changed for William Hudspith on 2010-03-21
dot icon22/03/2010
Director's details changed for Clive Anthony Douglas Bennett on 2010-03-21
dot icon11/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/03/2009
Annual return made up to 17/03/09
dot icon30/03/2009
Director's change of particulars / christopher sherlock / 27/03/2009
dot icon31/03/2008
Annual return made up to 17/03/08
dot icon07/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/02/2008
Director resigned
dot icon29/08/2007
Amended accounts made up to 2006-09-30
dot icon17/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/05/2007
New director appointed
dot icon21/04/2007
Annual return made up to 17/03/07
dot icon24/03/2006
Annual return made up to 17/03/06
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon24/06/2005
Registered office changed on 24/06/05 from: park house station square coventry west midlands CV1 2NS
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Annual return made up to 17/03/05
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon19/04/2004
Annual return made up to 17/03/04
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon01/04/2003
Annual return made up to 17/03/03
dot icon05/02/2003
New director appointed
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon27/09/2002
New director appointed
dot icon07/06/2002
Annual return made up to 17/03/02
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Annual return made up to 17/03/01
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Registered office changed on 14/01/02 from: unit 12 edgwick 1NDUSTRIAL estate, canal road coventry west midlands CV6 5RB
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
Secretary resigned
dot icon31/08/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Director resigned
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon15/06/2000
Annual return made up to 17/03/00
dot icon23/12/1999
Registered office changed on 23/12/99 from: baden-powell house 121 st nicholas street coventry CV1 4BT
dot icon01/08/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Annual return made up to 17/03/99
dot icon19/06/1998
Resolutions
dot icon19/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon05/06/1998
New director appointed
dot icon17/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.29K
-
0.00
-
-
2022
0
1.43K
-
0.00
-
-
2022
0
1.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.43K £Descended-93.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittington, Andrew
Director
07/02/2012 - 23/10/2025
2
Gibson, Lionel Sidney
Director
21/10/2021 - Present
1
Sheerman, Kayleigh
Director
23/09/2014 - 14/11/2025
-
Bennett, Clive Anthony Douglas
Director
20/05/1998 - Present
-
Sherlock, Christopher
Director
01/09/2002 - 23/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY SCOUT GANG SHOW LTD.

COVENTRY SCOUT GANG SHOW LTD. is an(a) Active company incorporated on 17/03/1998 with the registered office located at 11 Rosslyn Avenue, Coventry CV6 1GL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY SCOUT GANG SHOW LTD.?

toggle

COVENTRY SCOUT GANG SHOW LTD. is currently Active. It was registered on 17/03/1998 .

Where is COVENTRY SCOUT GANG SHOW LTD. located?

toggle

COVENTRY SCOUT GANG SHOW LTD. is registered at 11 Rosslyn Avenue, Coventry CV6 1GL.

What does COVENTRY SCOUT GANG SHOW LTD. do?

toggle

COVENTRY SCOUT GANG SHOW LTD. operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for COVENTRY SCOUT GANG SHOW LTD.?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.