London
W1F 9SE
Secretary Name | Scion Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Director Name | Ms Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Kara Walters |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 September 2003) |
Role | Lawyer |
Correspondence Address | 9 Leighton Grove Kentish Town London NW5 2RA |
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Albany Road London N4 4RL |
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 5 Thurlow Road London NW3 5PJ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.cars.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 47 Beak Street London W1F 9SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,523,968 |
Cash | £2,548,316 |
Current Liabilities | £15,632 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
25 January 2022 | Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 25 January 2022 (1 page) |
25 January 2022 | Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page) |
25 January 2022 | Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
30 June 2017 | Notification of Jeffrey Abberley as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jeffrey Abberley as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Jeffrey Abberley as a person with significant control on 6 April 2016 (2 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (17 pages) |
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (17 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
27 November 2012 | Aud resignation (5 pages) |
27 November 2012 | Aud resignation (5 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
11 February 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
11 February 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
10 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
25 June 2008 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
25 June 2008 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
5 December 2007 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
5 December 2007 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
6 February 2007 | Company name changed scion media LIMITED\certificate issued on 06/02/07 (2 pages) |
6 February 2007 | Company name changed scion media LIMITED\certificate issued on 06/02/07 (2 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (25 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (25 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
12 May 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
6 September 2004 | Full accounts made up to 30 April 2003 (10 pages) |
6 September 2004 | Full accounts made up to 30 April 2003 (10 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
8 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
25 October 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Memorandum and Articles of Association (5 pages) |
25 October 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | Memorandum and Articles of Association (5 pages) |
11 September 2002 | Company name changed mawlaw 586 LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed mawlaw 586 LIMITED\certificate issued on 11/09/02 (2 pages) |
28 June 2002 | Incorporation (27 pages) |
28 June 2002 | Incorporation (27 pages) |