This company is commonly known as Science Media Centre. The company was founded 13 years ago and was given the registration number 07560997. The firm's registered office is in LONDON. You can find them at 215 Euston Road, , London, Greater London. This company's SIC code is 58190 - Other publishing activities.
Name | : | SCIENCE MEDIA CENTRE |
---|---|---|
Company Number | : | 07560997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 215 Euston Road, London, Greater London, NW1 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
215, Euston Road, London, NW1 2BE | Director | 20 October 2022 | Active |
Churchill House, 35 Red Lion Square, London, England, WC1R 4SG | Director | 08 October 2020 | Active |
215, Euston Road, London, NW1 2BE | Director | 19 June 2019 | Active |
215, Euston Road, London, NW1 2BE | Director | 31 October 2023 | Active |
215, Euston Road, London, NW1 2BE | Director | 31 October 2023 | Active |
215, Euston Road, London, NW1 2BE | Director | 14 October 2021 | Active |
215, Euston Road, London, NW1 2BE | Director | 14 October 2021 | Active |
100, Victoria Embankment, London, England, EC4Y 0DH | Director | 08 October 2020 | Active |
215, Euston Road, London, NW1 2BE | Director | 14 October 2021 | Active |
215, Euston Road, London, NW1 2BE | Director | 09 November 2018 | Active |
215, Euston Road, London, NW1 2BE | Director | 08 October 2020 | Active |
215, Euston Road, London, NW1 2BE | Director | 19 February 2013 | Active |
215, Euston Road, London, NW1 2BE | Director | 20 October 2017 | Active |
215, Euston Road, London, NW1 2BE | Director | 21 October 2016 | Active |
215, Euston Road, London, NW1 2BE | Director | 21 September 2016 | Active |
Charles Darwin House, Roger Street, London, England, WC1N 2JU | Director | 11 March 2011 | Active |
215, Euston Road, London, NW1 2BE | Director | 17 January 2012 | Active |
14a, Clerkenwell Green, London, United Kingdom, EC1R 0DP | Director | 16 September 2011 | Active |
3, Carlton House Terrace, London, Uk, SW1Y 5DG | Director | 11 March 2011 | Active |
215, Euston Road, London, NW1 2BE | Director | 15 September 2015 | Active |
215, Euston Road, London, NW1 2BE | Director | 19 June 2019 | Active |
215, Euston Road, London, NW1 2BE | Director | 23 January 2015 | Active |
215, Euston Road, London, NW1 2BE | Director | 19 June 2019 | Active |
Sainsbury Laboratory Cambridge, University Of Cambridge, Bateman Street, Cambridge, England, CB2 1LR | Director | 17 June 2014 | Active |
Faculty Building, Level 4, Imperiyz College London, Exhibition Road, South Kensington, SW7 2AZ | Director | 11 March 2011 | Active |
41, Portland Place, London, United Kingdom, W1B 1QH | Director | 16 September 2011 | Active |
215, Euston Road, London, NW1 2BE | Director | 17 June 2014 | Active |
215, Euston Road, London, NW1 2BE | Director | 15 September 2015 | Active |
Ucl, Gower Street, London, England, WC1E 6BT | Director | 23 January 2015 | Active |
215, Euston Road, London, NW1 2BE | Director | 15 September 2015 | Active |
Ioppn, 10, Cutcombe Road, London, England, SE5 9RJ | Director | 23 January 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Incorporation | Memorandum articles. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.