SCOUTING BOOK FILMS LIMITED

Woodhill Manor Woodhill Manor, Shamley Green, GU5 0SP, Surrey, England
StatusACTIVE
Company No.06645023
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SCOUTING BOOK FILMS LIMITED is an active private limited company with number 06645023. It was incorporated 15 years, 11 months, 2 days ago, on 14 July 2008. The company address is Woodhill Manor Woodhill Manor, Shamley Green, GU5 0SP, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2019

Category: Address

Type: AD02

Old address: C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG England

New address: Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

New address: Woodhill Manor Woodhill Manor Shamley Green Surrey GU5 0SP

Change date: 2019-02-12

Old address: C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN

Old address: Roman Landing Kingsway St. Marys Place Southampton SO14 1BN England

Change date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: Roman Landing Kingsway St. Marys Place Southampton SO14 1BN

Old address: C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England

Change date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2016

Category: Address

Type: AD03

New address: C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2016

Category: Address

Type: AD02

New address: C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 39 Long Acre London WC2E 9LG

New address: C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-28

Officer name: Mark Alasdair Smith Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adrian Smith

Change date: 2012-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Dover

Change date: 2012-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Alasdair Smith Johnson

Change date: 2012-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from maritime house 25 marine parade great yarmouth norfolk NR30 2EN

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christian colson

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 30 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark alasdair smith johnson

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christian patrick colson

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul adrian smith

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john dover

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from marquess court 69 southampton row london WC1B 4ET england

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director london law services LIMITED

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLAVISTA INTERNATIONAL LIMITED

5 MEADOWVIEW COURT,PENARTH,CF64 5AY

Number:11148659
Status:ACTIVE
Category:Private Limited Company

D K LEARNING CONNECTIONS LTD

4 ETTINGLEY CLOSE,REDDITCH,B98 7UF

Number:11603115
Status:ACTIVE
Category:Private Limited Company

KINGSTOWN PRODUCTS LIMITED

WADSWORTH ROAD,DRIFFIELD,YO25 9DJ

Number:04157743
Status:ACTIVE
Category:Private Limited Company

LYMALIA LIMITED

EMERSON HOUSE,DAGENHAM,RM8 1RX

Number:09323233
Status:ACTIVE
Category:Private Limited Company

MCKECHNIE CONSULTING LIMITED

8 CHRIST CHURCH COURT,COLCHESTER,CO3 3AU

Number:10693865
Status:ACTIVE
Category:Private Limited Company

TNK LIMITED

42 COMBER CLOSE,ANDOVER,SP11 6YQ

Number:09494812
Status:ACTIVE
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