Shoppertainment Midco Limited (Companies House Registration Number 09189534) is a private limited company established on 2014-08-28 in England. The company is situated at 55 Spring Gardens, Manchester M2 2BY. Changed on 2019-05-03, the previous name this company used was Zanzez Holdings Limited. Shoppertainment Midco Limited is operating under Standard Industrial Classification code: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Shoppertainment Midco Limited
Number 09189534
Date of Incorporation: 2014-08-28
End of financial year: 31 March
Address: 55 Spring Gardens, Manchester, M2 2BY
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving on to the 4 directors that can be found in this enterprise, we can name: Wayne T. (in the company from 02 May 2019), Janet M. (appointment date: 02 May 2019), Stephanie P. (appointed on 02 May 2019). The official register reports 2 persons of significant control, namely: Hdhoco Limited can be reached at Spring Gardens, M2 2BY Manchester. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Clare A. owns over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 252,615 178,061 650 2,242 106,446 115,446 115,446 115,446 115,446
Total Assets Less Current Liabilities 2,897,384 2,694,512 2,699,499 2,699,486 2,700,514 2,733,669 2,731,256 2,730,043 2,728,730
Number Shares Allotted - 2,100,000 - - - - - - -
Shareholder Funds 2,897,384 2,694,512 - - - - - - -

People with significant control

Hdhoco Limited
2 May 2019
Address 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Clare A.
28 August 2016 - 2 May 2019
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment terminated on Wed, 20th Dec 2023
filed on: 20th, December 2023 | officers
Free Download (1 page)