Company NameScriptus Books Limited
Company StatusDissolved
Company Number06271530
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Philip Ruttley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Murray Road
Wimbledon
London
SW19 4PE
Director NameDavid James Abbott Fisher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited States
Correspondence Address71 Chestnut Street
Boston 02108
Boston
United States
Director NameMs Sylvia Jane Howe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address30 Douglas Avenue Douglas Avenue
Whitstable
CT5 1RT
Secretary NameMs Sylvia Jane Howe
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Douglas Avenue 30 Douglas Avenue
Whitstable
London
CT5 1RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.scriptusbooks.com

Location

Registered Address46 Murray Road
London
SW19 4PE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 July 2020Director's details changed for David James Abbott Fisher on 8 January 2020 (2 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
22 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Secretary's details changed for Ms Sylvia Jane Howe on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Ms Sylvia Jane Howe on 23 June 2014 (1 page)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Director's details changed for Ms. Sylvia Jane Howe on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Ms. Sylvia Jane Howe on 23 June 2014 (2 pages)
23 March 2014Accounts for a dormant company made up to 4 July 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 4 July 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 4 July 2013 (2 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for David James Abbott Fisher on 21 March 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Director's details changed for David James Abbott Fisher on 21 March 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for David James Abbott Fisher on 3 July 2012 (2 pages)
3 July 2012Director's details changed for David James Abbott Fisher on 3 July 2012 (2 pages)
3 July 2012Director's details changed for David James Abbott Fisher on 3 July 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Ms Sylvia Jane Howe on 15 April 2011 (3 pages)
20 June 2011Secretary's details changed for Sylvia Jane Howe on 15 April 2011 (2 pages)
20 June 2011Secretary's details changed for Sylvia Jane Howe on 15 April 2011 (2 pages)
20 June 2011Director's details changed for Ms Sylvia Jane Howe on 15 April 2011 (3 pages)
20 June 2011Secretary's details changed for Ms Sylvia Jane Howe on 15 April 2011 (2 pages)
20 June 2011Secretary's details changed for Ms Sylvia Jane Howe on 15 April 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Sylvia Jane Howe on 6 June 2010 (2 pages)
26 July 2010Director's details changed for Sylvia Jane Howe on 6 June 2010 (2 pages)
26 July 2010Director's details changed for Sylvia Jane Howe on 6 June 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 December 2008Return made up to 06/06/08; full list of members (4 pages)
8 December 2008Return made up to 06/06/08; full list of members (4 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Registered office changed on 02/09/2008 from 46 murray road london SW19 4PE (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Registered office changed on 02/09/2008 from 46 murray road london SW19 4PE (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (17 pages)
6 June 2007Incorporation (17 pages)