London
EC1R 5HL
Director Name | Simon Alan Reeve |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | Anya Fia Courts |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Film Maker |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.shootandscribble.com |
---|
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,191 |
Cash | £88,048 |
Current Liabilities | £68,245 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
14 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 September 2021 | Change of details for Ms Anya Fia Courts as a person with significant control on 2 September 2021 (2 pages) |
2 September 2021 | Change of details for Mr Simon Alan Reeve as a person with significant control on 2 September 2021 (2 pages) |
2 September 2021 | Registered 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 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 October 2015 | Secretary's details changed for Anya Fia Courts on 7 October 2015 (1 page) |
7 October 2015 | Registered 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 2015 | Director's details changed for Anya Fia Courts on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Simon Alan Reeve on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Anya Fia Courts on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Simon Alan Reeve on 7 October 2015 (2 pages) |
7 October 2015 | Registered 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 2015 | Secretary's details changed for Anya Fia Courts on 7 October 2015 (1 page) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
21 July 2007 | Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2007 | Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Incorporation (14 pages) |
9 May 2007 | Incorporation (14 pages) |