Company NameShoot And Scribble Limited
DirectorsAnya Fia Courts and Simon Alan Reeve
Company StatusActive
Company Number06242066
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnya Fia Courts
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameSimon Alan Reeve
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameAnya Fia Courts
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleFilm Maker
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.shootandscribble.com

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£69,191
Cash£88,048
Current Liabilities£68,245

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
10 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
14 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
2 September 2021Change of details for Ms Anya Fia Courts as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Change of details for Mr Simon Alan Reeve as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 2 September 2021 (1 page)
1 July 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
22 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
18 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 October 2015Secretary's details changed for Anya Fia Courts on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 7 October 2015 (1 page)
7 October 2015Director's details changed for Anya Fia Courts on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Simon Alan Reeve on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Anya Fia Courts on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Simon Alan Reeve on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 7 October 2015 (1 page)
7 October 2015Secretary's details changed for Anya Fia Courts on 7 October 2015 (1 page)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 June 2009Return made up to 09/05/09; full list of members (4 pages)
23 June 2009Return made up to 09/05/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
21 July 2007Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2007Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Registered office changed on 22/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 May 2007Registered office changed on 22/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
9 May 2007Incorporation (14 pages)
9 May 2007Incorporation (14 pages)