Wimbledon
London
SW19 4PE
Director Name | David James Abbott Fisher |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 71 Chestnut Street Boston 02108 Boston United States |
Director Name | Ms Sylvia Jane Howe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 30 Douglas Avenue Douglas Avenue Whitstable CT5 1RT |
Secretary Name | Ms Sylvia Jane Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Douglas Avenue 30 Douglas Avenue Whitstable London CT5 1RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.scriptusbooks.com |
---|
Registered Address | 46 Murray Road London SW19 4PE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 July 2020 | Director's details changed for David James Abbott Fisher on 8 January 2020 (2 pages) |
---|---|
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Secretary's details changed for Ms Sylvia Jane Howe on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Ms Sylvia Jane Howe on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Ms. Sylvia Jane Howe on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Ms. Sylvia Jane Howe on 23 June 2014 (2 pages) |
23 March 2014 | Accounts for a dormant company made up to 4 July 2013 (2 pages) |
23 March 2014 | Accounts for a dormant company made up to 4 July 2013 (2 pages) |
23 March 2014 | Accounts for a dormant company made up to 4 July 2013 (2 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for David James Abbott Fisher on 21 March 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Director's details changed for David James Abbott Fisher on 21 March 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for David James Abbott Fisher on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for David James Abbott Fisher on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for David James Abbott Fisher on 3 July 2012 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Ms Sylvia Jane Howe on 15 April 2011 (3 pages) |
20 June 2011 | Secretary's details changed for Sylvia Jane Howe on 15 April 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Sylvia Jane Howe on 15 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Ms Sylvia Jane Howe on 15 April 2011 (3 pages) |
20 June 2011 | Secretary's details changed for Ms Sylvia Jane Howe on 15 April 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Ms Sylvia Jane Howe on 15 April 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Sylvia Jane Howe on 6 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sylvia Jane Howe on 6 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sylvia Jane Howe on 6 June 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 December 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 December 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 46 murray road london SW19 4PE (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 46 murray road london SW19 4PE (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (17 pages) |
6 June 2007 | Incorporation (17 pages) |