General information

Name:

Showdown Music Ltd

Office Address:

131 High Street Swinefleet DN14 8AN Goole

Number: 06969370

Incorporation date: 2009-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Showdown Music Limited company has been in this business field for 15 years, as it's been established in 2009. Started with Registered No. 06969370, Showdown Music is categorised as a Private Limited Company with office in 131 High Street, Goole DN14 8AN. The enterprise's principal business activity number is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Showdown Music Ltd filed its latest accounts for the financial year up to 31st March 2022. The most recent annual confirmation statement was filed on 1st December 2022.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 3 transactions from worth at least 500 pounds each, amounting to £18,434 in total. The company also worked with the Derby City Council (2 transactions worth £11,096 in total) and the Isle of Wight Council (2 transactions worth £5,515 in total). Showdown Music was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Cultural & Related Services was also the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services.

As mentioned in the following enterprise's executives list, for three years there have been two directors: Joanne B. and Andrew B..

Financial data based on annual reports

Company staff

Joanne B.

Role: Director

Appointed: 01 January 2021

Latest update: 28 January 2024

Joanne B.

Role: Secretary

Appointed: 01 December 2019

Latest update: 28 January 2024

Andrew B.

Role: Director

Appointed: 23 July 2009

Latest update: 28 January 2024

People with significant control

Executives who have control over the firm are as follows: Joanne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew B. owns over 1/2 to 3/4 of company shares .

Joanne B.
Notified on 12 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 1 December 2019
Nature of control:
over 1/2 to 3/4 of shares
Steven H.
Notified on 22 July 2016
Ceased on 1 December 2019
Nature of control:
1/2 or less of voting rights
Tony L.
Notified on 22 July 2016
Ceased on 1 December 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 October 2016
Annual Accounts 12 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 1st December 2023 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 8 983.59
2015-01-21 21/01/2015_10713 £ 8 983.59 Cultural & Related Services
2014 Solihull Metropolitan Borough Council 1 £ 6 256.60
2014-01-24 24180557 £ 6 256.60 Cultural & Related Services
2013 Derby City Council 1 £ 6 597.02
2013-05-15 1753623 £ 6 597.02 Supplies And Services
2013 Gravesham Borough Council 1 £ 2 730.00
2013-11-01 238815 £ 2 730.00 Woodville Halls - Artistes Fees
2012 Derby City Council 1 £ 4 498.69
2012-03-13 1454939 £ 4 498.69 Supplies & Services
2011 Isle of Wight Council 1 £ 2 981.96
2011-11-09 1900420285 £ 2 981.96 Pay To Pvte Contract
2011 Solihull Metropolitan Borough Council 1 £ 3 193.49
2011-06-20 10598049 £ 3 193.49 Cultural & Related Services
2010 Isle of Wight Council 1 £ 2 532.80
2010-10-27 1900247521 £ 2 532.80 Pay To Pvte Contract
2010 Middlesbrough Council 1 £ 610.95
2010-09-29 5201529514 £ 610.95 Professional, Commission & Membership Fees

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode