ESCRIPTS MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Purchase of own shares.

View Document

20/03/2520 March 2025 Cancellation of shares. Statement of capital on 2024-06-30

View Document

16/03/2516 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Registered office address changed from 43 Nt Accountancy Lynton Mead London N20 8DG United Kingdom to 43 Nt Accountancy 43 Lynton Mead London N20 8DG on 2024-07-18

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

11/07/2411 July 2024 Director's details changed for Dr Colin Mark Davidson on 2024-06-30

View Document

11/07/2411 July 2024 Registered office address changed from 43 Nt Accountancy 43 Lynton Mead London N20 8DG United Kingdom to 43 Nt Accountancy Lynton Mead London N20 8DG on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE United Kingdom to 43 Nt Accountancy 43 Lynton Mead London N20 8DG on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR COLIN MARK DAVIDSON

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK DAVIDSON / 01/08/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM HAMPSHIRE HOUSE 204 HOLLY ROAD HAMPSHIRE HOUSE ALDERSHOT HAMPSHIRE GU12 4SE UNITED KINGDOM

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOM

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM HAMPSHIRE HOUSE 204 HOLLY ROAD ALDERSHOT GU12 4SE ENGLAND

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MORGAN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR GRAHAM THOM

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR GRAHAM THOMS

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM HAMPSHIRE HOUSE 204 HOLLY ROAD ALDERSHOT HANMPSHIRE GU12 4SE UNITED KINGDOM

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PASCOE

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 1890

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 762

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR PAUL HENRY BARRON PASCOE

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR PATRICK JAMES MORGAN

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 32 MARLBOROUGH AVENUE MARSKE-BY-THE-SEA REDCAR TS11 6AS ENGLAND

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRISTAN LEAROYD

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED DR TRISTAN PAUL LEAROYD

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 10/01/2018

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLMAN

View Document

16/01/1816 January 2018 CESSATION OF FUEGO GROUP LIMITED AS A PSC

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM HAMPSHIRE HOUSE 204 HOLLY ROAD ALDERSHOT HAMPSHIRE GU12 4SE

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAUGHTON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS

View Document

05/09/175 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/175 September 2017 06/08/17 STATEMENT OF CAPITAL GBP 672

View Document

05/09/175 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUEGO GROUP LIMITED

View Document

10/08/1710 August 2017 CESSATION OF JOAQUIM MICHAEL PEREIRA AS A PSC

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED DR RICHARD JAMES COLLMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

04/05/174 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 952

View Document

04/05/174 May 2017 08/07/16 STATEMENT OF CAPITAL GBP 840

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK ADAMS / 16/05/2016

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/158 May 2015 24/03/15 STATEMENT OF CAPITAL GBP 560

View Document

17/04/1517 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR WOJTEK BEREZA

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM MICHAEL PEREIRA / 05/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAUGHTON / 05/06/2014

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 DIRECTOR APPOINTED MR JOAQUIM MICHAEL PEREIRA

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR JONATHAN PAUL HAUGHTON

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 17 ADDISON ROAD LONDON LONDON E11 2RG UNITED KINGDOM

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR RICHARD MARK ADAMS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRANNON

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIA HAUGHTON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 26/10/12 STATEMENT OF CAPITAL GBP 800

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR WOJTEK MICHAEL BEREZA

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 19/01/11 STATEMENT OF CAPITAL GBP 100

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRANNON / 05/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA TUESDAY HAUGHTON / 05/06/2010

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company