SCAN MAGAZINE LIMITED

3rd Floor News Building 3rd Floor News Building, London, SE1 9SG, England
StatusACTIVE
Company No.06579237
CategoryPrivate Limited Company
Incorporated29 Apr 2008
Age16 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SCAN MAGAZINE LIMITED is an active private limited company with number 06579237. It was incorporated 16 years, 1 month, 1 day ago, on 29 April 2008. The company address is 3rd Floor News Building 3rd Floor News Building, London, SE1 9SG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

New address: 3rd Floor News Building 3 London Bridge Street London SE1 9SG

Old address: Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065792370003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Mads Ebbesen Petersen

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-16

Charge number: 065792370003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2015

Category: Address

Type: AD02

New address: Room 9 Lion House 36 Clarence Street Southend-on-Sea SS1 1BD

Old address: 88 Horseshoe Crescent Shoeburyness Southend-on-Sea Essex SS3 9WL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

New address: Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY

Old address: , Unit B 15 Unit B, 15 Bell Yard Mews, London, SE1 3TY

Change date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-29

Officer name: Mr Mads Ebbesen Petersen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Thomas Winther

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: , 4 Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mads Ebbesen Petersen

Change date: 2012-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Old address: , 5 Morton House Otto Street, London, SE17 3NW

Change date: 2012-05-24

Documents

View document PDF

Change sail address company

Date: 24 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balmoral Corporate Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change corporate director company with change date

Date: 27 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Balmoral Corporate Services Ltd

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mads Ebbesen Petersen

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Thomas Winther

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary balmoral corporate services LIMITED logged form

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas wruther / 17/04/2009

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director dattani consulting LTD logged form

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from, dattan business centre scottish provident house, 76/80 college road, harrow, middlesex, HA1 1BQ

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed mads ebbesen petersen

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed thomas wruther

Documents

View document PDF

Incorporation company

Date: 29 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND 400 CONSULTING LIMITED

BANK HOUSE 6 HOCKLEY HILL,BIRMINGHAM,B18 5AA

Number:08627787
Status:ACTIVE
Category:Private Limited Company

BORA VALETING LTD

68A GORDON ROAD,ROMFORD,RM6 6DB

Number:11625150
Status:ACTIVE
Category:Private Limited Company

GK DIGITAL CONSULTANCY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11552499
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS FURNITURE LTD

42 CAUSEYSIDE STREET,PAISLEY,PA1 1YH

Number:SC607668
Status:ACTIVE
Category:Private Limited Company

PAW PRINT ONLINE LTD

9 ALDERVALE COTTAGES,CROWBOROUGH,TN6 3BY

Number:11617029
Status:ACTIVE
Category:Private Limited Company

PROAQUEOUS GLOBAL SOLUTIONS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:09570203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source