Victoria
London
SW1W 0AF
Director Name | Ms Rawan Hijazi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Broadcast Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Paternoster House 65 St Paul's Churchya London EC4M 8AB |
Registered Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from 3rd Floor, Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 7 Grosvenor Gardens Victoria London SW1W 0AF on 4 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Termination of appointment of Rawan Hijazi as a director on 4 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Rawan Hijazi as a director on 4 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Rawan Hijazi as a director on 4 November 2014 (1 page) |
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Company name changed scene it all productions LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Company name changed scene it all productions LIMITED\certificate issued on 04/11/14
|
25 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
25 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
23 September 2014 | Registered office address changed from 52B Hornsey Rise London N19 3SQ United Kingdom to 3Rd Floor, Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 52B Hornsey Rise London N19 3SQ United Kingdom to 3Rd Floor, Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 23 September 2014 (1 page) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|