UKBizDB.co.uk

SCHEDULE 2 LIMITED

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

This company is commonly known as Schedule 2 Limited. The company was founded 21 years ago and was given the registration number 04785658. The firm's registered office is in LONDON. You can find them at 8 Basing Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCHEDULE 2 LIMITED
Company Number:04785658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8 Basing Street, London, England, W11 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Stukeley Street, London, England, WC2B 5LB

Director24 August 2022Active
22, Stukeley Street, London, England, WC2B 5LB

Director03 June 2003Active
8, Basing Street, London, England, W11 1ET

Secretary01 November 2019Active
24 Hanway Street, London, W1T 1UH

Secretary03 June 2003Active
8, Basing Street, London, England, W11 1ET

Secretary24 August 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 2003Active
8, Basing Street, London, England, W11 1ET

Director08 February 2019Active
24 Hanway Street, London, W1T 1UH

Director03 June 2003Active
24 Hanway Street, London, W1T 1UH

Director28 September 2004Active
24 Hanway Street, London, W1T 1UH

Director01 September 2005Active
8, Basing Street, London, England, W11 1ET

Director01 December 2018Active
24 Hanway Street, London, W1T 1UH

Director05 December 2011Active
8, Basing Street, London, England, W11 1ET

Director01 December 2018Active
43 Rosedew Road, London, W6 9ET

Director03 June 2003Active

People with Significant Control

Cohen Uk Film Sales Company Limited
Notified on:24 August 2022
Status:Active
Country of residence:England
Address:20-22, Stukeley Street, London, England, WC2B 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Jack Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:8, Basing Street, London, England, W11 1ET
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Address

Move registers to registered office company with new address.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Address

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

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Miscellaneous

Legacy.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Address

Change sail address company with old address new address.

Download
2019-11-06Officers

Appoint person secretary company with name date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

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

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.