SCAN MAGAZINE LIMITED
Status | ACTIVE |
Company No. | 06579237 |
Category | Private Limited Company |
Incorporated | 29 Apr 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065792370003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balmoral Corporate Services Ltd
Documents
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
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary balmoral corporate services LIMITED logged form
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas wruther / 17/04/2009
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director dattani consulting LTD logged form
Documents
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
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed mads ebbesen petersen
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed thomas wruther
Documents
Some Companies
BANK HOUSE 6 HOCKLEY HILL,BIRMINGHAM,B18 5AA
Number: | 08627787 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A GORDON ROAD,ROMFORD,RM6 6DB
Number: | 11625150 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11552499 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CAUSEYSIDE STREET,PAISLEY,PA1 1YH
Number: | SC607668 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |