This company is commonly known as Scribetech (uk) Ltd. The company was founded 28 years ago and was given the registration number 03114547. The firm's registered office is in LONDON. You can find them at 24 Bedford Row, , London, . This company's SIC code is 18201 - Reproduction of sound recording.
Name | : | SCRIBETECH (UK) LTD |
---|---|---|
Company Number | : | 03114547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bedford Row, London, WC1R 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Brackern Close, Bexhill-On-Sea, England, TN39 3BT | Secretary | 15 August 1997 | Active |
18 Penhurst House, 352 Battersea Park Road, London, England, SW11 3BY | Director | 05 December 1995 | Active |
18 Penhurst House, 352 Battersea Park Road, London, England, SW11 3BY | Director | 05 December 2004 | Active |
Bel Air Sandy Lane, Northwood, HA6 3ES | Secretary | 05 December 1995 | Active |
38 The Paddocks, Wembley, HA9 9HH | Secretary | 31 May 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 17 October 1995 | Active |
Bel Air Sandy Lane, Northwood, HA6 3ES | Director | 05 December 1995 | Active |
18 West Street, Dormansland, Surrey, RH7 6QW | Director | 04 September 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 17 October 1995 | Active |
Shiraz Austin | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Berners Place, London, England, W1T 3AD |
Nature of control | : |
|
Mr Rustom Lawyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | 24, Bedford Row, London, WC1R 4TQ |
Nature of control | : |
|
Mr Shiraz Austin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | 24, Bedford Row, London, WC1R 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.