Company NameThemescapes Limited
DirectorJames Dean
Company StatusActive
Company Number09139963
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Previous NamesThemescapes Limited and Tableaux Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr James Dean
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Ovaltine Drive
Kings Langley
WD4 8GX
Secretary NameJames Dean
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address168 Ovaltine Drive
Kings Langley
WD4 8GX

Location

Registered Address7 Wander Wharf
Kings Langley
WD4 8SL
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

1 at £1James Dean
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

5 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
5 August 2023Change of details for Mr James Dean as a person with significant control on 5 August 2023 (2 pages)
5 August 2023Director's details changed for Mr James Dean on 5 August 2023 (2 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
3 August 2022Registered office address changed from 168 Ovaltine Court Ovaltine Drive Kings Langley WD4 8GX England to 7 Wander Wharf Kings Langley WD4 8SL on 3 August 2022 (1 page)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
1 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 February 2020Secretary's details changed for James Dean on 1 February 2020 (1 page)
4 February 2020Director's details changed for Mr James Dean on 1 February 2020 (2 pages)
3 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 July 2019Registered office address changed from 12a Ashley Road London N19 3AE England to 168 Ovaltine Court Ovaltine Drive Kings Langley WD4 8GX on 21 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
4 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
15 December 2017Registered office address changed from 78a Southwold Road Watford WD24 7FH to 12a Ashley Road London N19 3AE on 15 December 2017 (1 page)
15 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
(3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 August 2015Secretary's details changed for James Dean on 1 June 2015 (1 page)
1 August 2015Director's details changed for Mr James Dean on 1 June 2015 (2 pages)
1 August 2015Registered office address changed from 12 Clee View Bridgnorth WV16 6HF England to 78a Southwold Road Watford WD24 7FH on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 12 Clee View Bridgnorth WV16 6HF England to 78a Southwold Road Watford WD24 7FH on 1 August 2015 (1 page)
1 August 2015Secretary's details changed for James Dean on 1 June 2015 (1 page)
1 August 2015Registered office address changed from 12 Clee View Bridgnorth WV16 6HF England to 78a Southwold Road Watford WD24 7FH on 1 August 2015 (1 page)
1 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Secretary's details changed for James Dean on 1 June 2015 (1 page)
1 August 2015Director's details changed for Mr James Dean on 1 June 2015 (2 pages)
1 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Director's details changed for Mr James Dean on 1 June 2015 (2 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
(21 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
(21 pages)