THE SCENEDOCK ASSOCIATES LIMITED

3rd Floor 24 Old Bond Street, London, W1S 4AP, England
StatusACTIVE
Company No.08300842
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE SCENEDOCK ASSOCIATES LIMITED is an active private limited company with number 08300842. It was incorporated 11 years, 6 months, 12 days ago, on 20 November 2012. The company address is 3rd Floor 24 Old Bond Street, London, W1S 4AP, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Howe-Davies

Appointment date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX

New address: 3rd Floor 24 Old Bond Street London W1S 4AP

Change date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Oliver Fitzstephen Keating

Termination date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugo Keating

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Michael White

Termination date: 2019-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-08

Officer name: Hugo Keating

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Oliver Fitzstephen Keating

Change date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company

Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2017

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-12

Officer name: Hugo Keating

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Oliver Fitzstephen Keating

Appointment date: 2017-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Michael White

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Oliver Fitzstephen Keating

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Hugo Keating

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hugo Keating

Change date: 2014-05-15

Documents

View document PDF

Accounts with accounts type

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPVIA LTD

5-7 TANNER STREET,LONDON,SE1 3LE

Number:10653692
Status:ACTIVE
Category:Private Limited Company

C & L STERCK LIMITED

2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU

Number:11678972
Status:ACTIVE
Category:Private Limited Company

JML VENTILATION LIMITED

2 YORK ROAD,HINCKLEY,LE10 0RH

Number:11824167
Status:ACTIVE
Category:Private Limited Company

LIONOIL LTD

3F 33 PRINCE REGENT STREET,EDINBURGH,EH6 4AR

Number:SC568225
Status:ACTIVE
Category:Private Limited Company

LUSCOMBE MAYE LLP

THE OLD BAKERY MARKET STREET,DEVON,PL8 2EA

Number:OC326246
Status:ACTIVE
Category:Limited Liability Partnership

MK AUDIOVISUALS LTD

45 BERRYFIELD ROAD,PRINCES RISBOROUGH,HP27 0HQ

Number:10227131
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