Company NameScriptograph Limited
Company StatusDissolved
Company Number02514406
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Dissolution Date10 April 2024 (1 week, 2 days ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months (closed 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, 2nd Floor Congress House Lyon Road
Harrow
HA1 2EN
Secretary NameMr Glyn Melvyn Smith
NationalityBritish
StatusClosed
Appointed14 December 2001(11 years, 5 months after company formation)
Appointment Duration22 years, 4 months (closed 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Glyn Melvyn Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(13 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 10 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Paul Mason Hutton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration23 years, 8 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Caversham Road
London
NW5 2DR
Secretary NameMrs Chantel Marie Coves-Angus
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address56 Harberton Road
London
N19 3JP

Contact

Websitewww.metropolismusic.com
Email address[email protected]

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Turnover£30,872,455
Gross Profit£6,281,963
Net Worth£526,598
Cash£4,853,917
Current Liabilities£14,441,882

Accounts

Latest Accounts20 July 2022 (1 year, 9 months ago)
Accounts CategorySmall
Accounts Year End20 July

Charges

3 August 1999Delivered on: 12 August 1999
Satisfied on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 January 2024Return of final meeting in a members' voluntary winding up (14 pages)
2 September 2023Liquidators' statement of receipts and payments to 20 July 2023 (13 pages)
2 August 2022Accounts for a small company made up to 20 July 2022 (11 pages)
2 August 2022Appointment of a voluntary liquidator (3 pages)
2 August 2022Declaration of solvency (5 pages)
1 August 2022Registered office address changed from 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 August 2022 (2 pages)
29 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-21
(1 page)
11 July 2022Current accounting period extended from 30 June 2022 to 20 July 2022 (1 page)
30 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
10 December 2021Director's details changed for Mr Glyn Melvyn Smith on 10 December 2021 (2 pages)
10 December 2021Director's details changed for Mr Robert Bruce Harris Angus on 10 December 2021 (2 pages)
10 December 2021Secretary's details changed for Mr Glyn Melvyn Smith on 10 December 2021 (1 page)
10 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
16 September 2021Registered office address changed from 69 Caversham Road London NW5 2DR to 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN on 16 September 2021 (1 page)
25 March 2021Accounts for a small company made up to 30 June 2020 (11 pages)
30 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 350
(6 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 350
(6 pages)
23 March 2016Full accounts made up to 30 June 2015 (18 pages)
23 March 2016Full accounts made up to 30 June 2015 (18 pages)
7 March 2016Termination of appointment of Paul Hutton as a director on 24 February 2016 (1 page)
7 March 2016Termination of appointment of Paul Hutton as a director on 24 February 2016 (1 page)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 350
(6 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 350
(6 pages)
13 April 2015Full accounts made up to 30 June 2014 (19 pages)
13 April 2015Full accounts made up to 30 June 2014 (19 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 350
(6 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 350
(6 pages)
3 April 2014Full accounts made up to 30 June 2013 (19 pages)
3 April 2014Full accounts made up to 30 June 2013 (19 pages)
24 July 2013Satisfaction of charge 1 in full (4 pages)
24 July 2013Satisfaction of charge 1 in full (4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
5 April 2013Full accounts made up to 30 June 2012 (18 pages)
5 April 2013Full accounts made up to 30 June 2012 (18 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
4 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
17 December 2009Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page)
17 December 2009Director's details changed for Glyn Melvyn Smith on 18 November 2009 (2 pages)
17 December 2009Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page)
17 December 2009Director's details changed for Glyn Melvyn Smith on 18 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Hutton on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Hutton on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Hutton on 2 November 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
4 May 2009Full accounts made up to 30 June 2008 (18 pages)
4 May 2009Full accounts made up to 30 June 2008 (18 pages)
5 January 2009Return made up to 21/06/08; full list of members (4 pages)
5 January 2009Return made up to 21/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
20 August 2007Return made up to 21/06/07; full list of members (3 pages)
20 August 2007Return made up to 21/06/07; full list of members (3 pages)
31 May 2007Full accounts made up to 30 June 2006 (20 pages)
31 May 2007Full accounts made up to 30 June 2006 (20 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2006Full accounts made up to 30 June 2005 (17 pages)
4 May 2006Full accounts made up to 30 June 2005 (17 pages)
31 August 2005Return made up to 21/06/05; full list of members (8 pages)
31 August 2005Return made up to 21/06/05; full list of members (8 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
17 May 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
17 May 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
10 July 2003Return made up to 21/06/03; full list of members (8 pages)
10 July 2003Return made up to 21/06/03; full list of members (8 pages)
18 May 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
18 May 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
2 August 2002Return made up to 21/06/02; full list of members (8 pages)
2 August 2002Return made up to 21/06/02; full list of members (8 pages)
17 April 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
17 April 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
6 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 July 2000Return made up to 21/06/00; full list of members (7 pages)
10 July 2000Return made up to 21/06/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 October 1999Form 287 (1 page)
12 October 1999Form 287 (1 page)
31 August 1999Return made up to 21/06/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
31 August 1999Return made up to 21/06/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
2 July 1998Return made up to 21/06/98; no change of members (4 pages)
2 July 1998Return made up to 21/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
31 July 1996Return made up to 21/06/96; full list of members (6 pages)
31 July 1996Return made up to 21/06/96; full list of members (6 pages)
21 June 1996Ad 23/02/96--------- £ si 150@1=150 £ ic 200/350 (2 pages)
21 June 1996Ad 23/02/96--------- £ si 150@1=150 £ ic 200/350 (2 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(14 pages)
29 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(14 pages)
29 January 1996Ad 14/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 January 1996Ad 14/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 October 1995Return made up to 21/06/95; no change of members (4 pages)
10 October 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 June 1990Incorporation (11 pages)
21 June 1990Incorporation (11 pages)