UKBizDB.co.uk

SCRIBETECH (UK) LTD

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

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.

Company Information

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:
  • 18201 - Reproduction of sound recording
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:24 Bedford Row, London, WC1R 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Brackern Close, Bexhill-On-Sea, England, TN39 3BT

Secretary15 August 1997Active
18 Penhurst House, 352 Battersea Park Road, London, England, SW11 3BY

Director05 December 1995Active
18 Penhurst House, 352 Battersea Park Road, London, England, SW11 3BY

Director05 December 2004Active
Bel Air Sandy Lane, Northwood, HA6 3ES

Secretary05 December 1995Active
38 The Paddocks, Wembley, HA9 9HH

Secretary31 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary17 October 1995Active
Bel Air Sandy Lane, Northwood, HA6 3ES

Director05 December 1995Active
18 West Street, Dormansland, Surrey, RH7 6QW

Director04 September 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director17 October 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Address

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

Download
2022-10-28Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.