UKBizDB.co.uk

SCENE MAGAZINES LIMITED

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

This company is commonly known as Scene Magazines Limited. The company was founded 45 years ago and was given the registration number 01381396. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCENE MAGAZINES LIMITED
Company Number:01381396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1978
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Director10 December 2001Active
Kelso House Staple Road, Wingham, Canterbury, CT3 1AL

Secretary12 November 1996Active
Longridge House, Church Lane Church Brampton, Northampton, NN6 8AT

Secretary-Active
23 St James Avenue, Hampton Hill, TW12 1HH

Secretary10 April 2000Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary28 November 2000Active
Abbeydale, 48 Chiselhurst Road, Chiselhurst, BR7 5LD

Director23 February 1998Active
Burdenshot House, Burdenshott Hill, Worplesdon, Guildford, GU3 3RL

Director15 March 2000Active
23 St James Avenue, Hampton Hill, TW12 1HH

Director15 March 2000Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director28 November 2000Active
Copper Beeches, Leckhampstead Road, Akeley, MK18 5HG

Director23 February 1998Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Brick Hill Farm Brickhill Lane, Newborough, Burton On Trent, DE13 8SW

Director08 November 1999Active
1 Haverley, 85 Worple Road, London, SW19 4JH

Director15 March 2000Active
Le Park Palace E534, Impasse De La Fontaine, Monaco,

Director-Active
Ringleton Manor, Woodnesborough, Sandwich, CT13 0PT

Director-Active
Broad Meadows, Barford Hill, Barford, Warwick, CV35 8BZ

Director08 November 1999Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director28 November 2000Active

People with Significant Control

The Adscene Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change corporate director company with change date.

Download
2018-07-19Officers

Change corporate secretary company with change date.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.