This company is commonly known as Script Shoot Cut Limited. The company was founded 12 years ago and was given the registration number 07988847. The firm's registered office is in BRISTOL. You can find them at 26 Berkeley Square, , Bristol, . This company's SIC code is 59113 - Television programme production activities.
Name | : | SCRIPT SHOOT CUT LIMITED |
---|---|---|
Company Number | : | 07988847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2012 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Berkeley Square, Bristol, United Kingdom, BS8 1HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cmj Accountancy Ltd, Whitfield Business Hub, 184-200 Pensby Road, Heswall, United Kingdom, CH60 7RJ | Director | 13 March 2012 | Active |
81, Higham Hill Road, London, England, E17 6EA | Director | 01 April 2013 | Active |
Mr Anthony Neil Graynoth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cmj Accountancy Ltd, Whitfield Business Hub, Heswall, United Kingdom, CH60 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.