UKBizDB.co.uk

SCARLETT COMMUNICATIONS LIMITED

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

This company is commonly known as Scarlett Communications Limited. The company was founded 20 years ago and was given the registration number 04805592. The firm's registered office is in LONDON. You can find them at 10.3 Trade Tower, Coral Road, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:SCARLETT COMMUNICATIONS LIMITED
Company Number:04805592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:10.3 Trade Tower, Coral Road, London, United Kingdom, SW11 3UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Kitcham Farmhouse, Broadwoodwidger, St Giles On The Heath, United Kingdom, PL15 9SL

Secretary01 June 2004Active
West Kitcham Farmhouse, St. Giles-On-The-Heath, Launceston, England, PL15 9SL

Director01 June 2004Active
Willow Cottage, Wellers Town, Chiddingstone, TN8 7BE

Secretary20 June 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 June 2003Active
11 Cranbrook Road, Thurnby, Leicester, LE7 9UA

Director20 June 2003Active
West Kitcham Farmhouse, St. Giles-On-The-Heath, Launceston, England, PL15 9SL

Director01 June 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director20 June 2003Active

People with Significant Control

Michaela Emmanuel-Jones
Notified on:01 July 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:West Kitcham Farmhouse, Broadwoodwidger St Giles On The Heath, Launceston, United Kingdom, PL15 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michaela Emmanuel-Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:West Kitcham Farmhouse, Broadwoodwidger St Giles On The Heath, Launceston, United Kingdom, PL15 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wilfred Emmanuel-Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:West Kitcham Farmhouse, Broadwoodwidger St Giles On The Heath, Launceston, United Kingdom, PL15 9SL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.