Company NameScorpion Press (London) Ltd
DirectorMichael Robert Manning
Company StatusActive
Company Number04721122
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Robert Manning
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RolePrinters
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Director NameMrs Mary Kate Manning
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RolePrinters
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Secretary NameMichael Robert Manning
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RolePrint Finisher
Correspondence AddressC/O Martin Ives & Co. Ltd Unit 29, The Base
Dartford Business Park, Victoria Road
Dartford
Kent
DA1 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitescorpionpress.com
Email address[email protected]
Telephone020 83014600
Telephone regionLondon

Location

Registered AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr M.r. Manning
50.00%
Ordinary
1 at £1Mrs M.k. Manning
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,799
Cash£618
Current Liabilities£146,938

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

23 January 2012Delivered on: 27 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
17 August 2009Delivered on: 21 August 2009
Satisfied on: 22 February 2011
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
17 October 2022Termination of appointment of Mary Kate Manning as a director on 17 October 2022 (1 page)
17 October 2022Cessation of Mary Kate Manning as a person with significant control on 14 September 2022 (1 page)
17 October 2022Termination of appointment of Michael Robert Manning as a secretary on 17 October 2022 (1 page)
5 May 2022Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 5 May 2022 (1 page)
30 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
17 July 2021Compulsory strike-off action has been discontinued (1 page)
16 July 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 31 March 2021 (1 page)
16 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2019Secretary's details changed for Michael Manning on 23 January 2019 (1 page)
23 July 2018Registered office address changed from Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
19 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 October 2016Registered office address changed from Unit 11 the Base Victoria Road Dartford DA1 5FS England to Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Unit 11 the Base Victoria Road Dartford DA1 5FS England to Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 25 October 2016 (1 page)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 September 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to Unit 11 the Base Victoria Road Dartford DA1 5FS on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to Unit 11 the Base Victoria Road Dartford DA1 5FS on 28 September 2015 (1 page)
16 April 2015Director's details changed for Mary Kate Manning on 10 April 2015 (2 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Secretary's details changed for Michael Manning on 2 April 2015 (1 page)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Director's details changed for Michael Robert Manning on 10 April 2015 (2 pages)
16 April 2015Director's details changed for Michael Robert Manning on 10 April 2015 (2 pages)
16 April 2015Director's details changed for Mary Kate Manning on 10 April 2015 (2 pages)
16 April 2015Secretary's details changed for Michael Manning on 2 April 2015 (1 page)
16 April 2015Secretary's details changed for Michael Manning on 2 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Director's details changed for Michael Robert Manning on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mary Kate Manning on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mary Kate Manning on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Michael Robert Manning on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mary Kate Manning on 3 April 2014 (2 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Director's details changed for Michael Robert Manning on 3 April 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 March 2013Registered office address changed from Walderslade Accounting Services Ltd Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Walderslade Accounting Services Ltd Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Walderslade Accounting Services Ltd Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 4 March 2013 (1 page)
11 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
28 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Michael Robert Manning on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Mary Kate Manning on 2 April 2010 (2 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mary Kate Manning on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Michael Robert Manning on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Michael Robert Manning on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Mary Kate Manning on 2 April 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
16 April 2008Secretary's change of particulars / michael manning / 16/04/2008 (1 page)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
16 April 2008Secretary's change of particulars / michael manning / 16/04/2008 (1 page)
9 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
23 April 2007Return made up to 02/04/07; full list of members (3 pages)
23 April 2007Return made up to 02/04/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (17 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (17 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
19 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
19 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
13 April 2005Return made up to 02/04/05; full list of members (7 pages)
13 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
27 March 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (9 pages)
2 April 2003Incorporation (9 pages)