Company NameSchool Of Communication Arts 2.0 Limited
DirectorMarc Samuel Lewis
Company StatusActive
Company Number06647783
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Marc Samuel Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lowden Road
London
SE24 0BT
Secretary NameMrs Lorraine Rebecca Lewis
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cinnamon Row
London
SW11 3TW

Location

Registered Address218 Denmark Hill
London
SE5 8DX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£105,388
Cash£84,194
Current Liabilities£353,482

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

10 July 2020Delivered on: 14 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 July 2010Delivered on: 31 July 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
9 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
14 July 2020Registration of charge 066477830002, created on 10 July 2020 (24 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 February 2020Registered office address changed from 4th Floor, St Matthews Church Brixton Hill London SW2 1JF to 218 Denmark Hill London SE5 8DX on 12 February 2020 (1 page)
7 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 November 2016Satisfaction of charge 1 in full (1 page)
23 November 2016Satisfaction of charge 1 in full (1 page)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Registered office address changed from 8 Molasses Row London SW11 3UX on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8 Molasses Row London SW11 3UX on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8 Molasses Row London SW11 3UX on 7 April 2014 (1 page)
4 September 2013Termination of appointment of Lorraine Rebecca Lewis as a secretary on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Lorraine Rebecca Lewis as a secretary on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Lorraine Rebecca Lewis as a secretary on 3 September 2013 (1 page)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
5 August 2013Director's details changed for Mr Marc Samuel Lewis on 1 November 2012 (2 pages)
5 August 2013Director's details changed for Mr Marc Samuel Lewis on 1 November 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 September 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2009Return made up to 16/07/09; full list of members (3 pages)
12 August 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2008Incorporation (21 pages)
16 July 2008Incorporation (21 pages)