SCORPION PICTURES LIMITED
Status | DISSOLVED |
Company No. | 05986203 |
Category | Private Limited Company |
Incorporated | 02 Nov 2006 |
Age | 17 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 27 days |
SUMMARY
SCORPION PICTURES LIMITED is an dissolved private limited company with number 05986203. It was incorporated 17 years, 6 months, 28 days ago, on 02 November 2006 and it was dissolved 4 years, 5 months, 27 days ago, on 03 December 2019. The company address is 1 Royal Terrace, Southend-on-sea, SS1 1EA, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-22
Old address: 6 the Horseshoe Poole BH13 7RW England
New address: 1 Royal Terrace Southend-on-Sea SS1 1EA
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: 6 the Horseshoe Poole BH13 7RW
Old address: Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England
Change date: 2017-03-17
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mrs Celia Valerie Sawyer
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type dormant
Date: 16 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD
New address: Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ
Change date: 2016-08-09
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 25 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type dormant
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 04 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-17
Officer name: Celia Valerie Sawyer
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Celia Valerie Sawyer
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sawyer
Documents
Termination secretary company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Celia Sawyer
Documents
Annual return company with made up date
Date: 17 Jan 2012
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 17 Jan 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Accounts with accounts type dormant
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nick sawyer / 11/01/2008
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / celia sawyer / 11/01/2008
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 06 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scorpion pix LIMITED\certificate issued on 06/07/07
Documents
Certificate change of name company
Date: 19 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first-stop film & tv ideas limit ed\certificate issued on 19/03/07
Documents
Some Companies
BALREED DIGITEC (NORTH) LIMITED
NIMBUS HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0FZ
Number: | 05827969 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012440 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PARKDENE,MELTON MOWBRAY,LE13 0UJ
Number: | 07859426 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR
Number: | 10162986 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. FRANCIS CLOSE,SHEFFIELD,S10 5SX
Number: | 08357039 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLENDALE AVENUE,BURY,BL9 8HA
Number: | 11330737 |
Status: | ACTIVE |
Category: | Private Limited Company |