UKBizDB.co.uk

SCANNERS (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scanners (europe) Limited. The company was founded 30 years ago and was given the registration number 02833712. The firm's registered office is in HAMPSHIRE. You can find them at Crawley Court, Winchester, Hampshire, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SCANNERS (EUROPE) LIMITED
Company Number:02833712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crawley Court, Winchester, Hampshire, SO21 2QA

Director01 May 2023Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary06 April 2022Active
10, Fairfax Close, Winchester, SO22 4LP

Secretary31 July 2009Active
148 Selwyn Avenue, Highams Park, London, E4 9LS

Secretary29 September 2000Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

Secretary20 February 2002Active
19, Ranelagh Avenue, London, SW6 3PJ

Secretary29 September 2000Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary01 July 2021Active
Crawley Court, Winchester, England, SO21 2QA

Secretary01 January 2018Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary31 January 2005Active
Three Gables 1 Cavendish Avenue, Allestree, Derby, DE22 2AQ

Secretary26 August 1997Active
1 Whiteway, Darley Abbey, Derby, DE22 2BU

Secretary07 October 1994Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary31 March 2021Active
Ntl House, Bartley Wood Business Park, Hook, RG27 9UP

Corporate Secretary01 October 2004Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Corporate Secretary06 July 1993Active
Crawley Court, Winchester, England, SO21 2QA

Director25 March 2019Active
Gun Room, Newstead Abbey Park, Nottingham, NG15 8GE

Director07 October 1994Active
68 Cobbold Road, London, W12 9LW

Director07 October 1994Active
Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, SO21 2HX

Director13 December 2005Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
5 Bristol Street, Surrey Hills, Australia,

Director31 January 2005Active
5 Oak Close, Ockbrook, Derby, DE72 3RZ

Director07 October 1994Active
22 Melville Road, Barnes, London, SW13 9RJ

Director01 December 2000Active
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD

Director31 January 2005Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director28 January 2011Active
7, Cross Street, Mosman, Sydney, Australia,

Director31 January 2005Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Director01 June 2022Active
Crawley Court, Winchester, England, SO21 2QA

Director20 April 2020Active
Orchard House, Southdown Road Shawford, Winchester, SO21 2BY

Director31 January 2005Active
42, Station Road, Thames Ditton, KT7 0NS

Director24 March 2004Active
411 Silvermoss Drive, Vero Beach, America,

Director20 February 2002Active
22 Peninsula Square, Winchester, SO23 8GJ

Director13 December 2005Active
14 Clarence Street, Balgowlah, Australia,

Director31 January 2005Active
Crawley Court, Winchester, England, SO21 2QA

Director15 May 2019Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director29 September 2000Active
54 Hodge Road, Princeton, Usa,

Director20 February 2002Active

People with Significant Control

Arqiva Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crawley Court, Crawley Court, Winchester, England, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-19Other

Legacy.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Accounts

Legacy.

Download
2022-04-21Other

Legacy.

Download
2022-04-21Other

Legacy.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.