Q SCRIPT LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
16/05/2516 May 2025 | Registered office address changed from The Old Barn Killins Lane Shotton Deeside CH5 1RF Wales to The Liverpool Film Studios, 105 Boundary Street, Boundary Street Liverpool L5 9YJ on 2025-05-16 |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
25/10/2425 October 2024 | Application to strike the company off the register |
13/03/2413 March 2024 | Micro company accounts made up to 2023-04-30 |
13/03/2413 March 2024 | Registered office address changed from The Liverpool Film Studios 105 Boundary Street Liverpool L5 9YJ England to The Old Barn Killins Lane Shotton Deeside CH5 1RF on 2024-03-13 |
19/10/2319 October 2023 | Confirmation statement made on 2023-08-23 with no updates |
10/06/2310 June 2023 | Cessation of Gregory Barrow as a person with significant control on 2023-06-09 |
10/06/2310 June 2023 | Notification of Theresa Dwyer as a person with significant control on 2023-06-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Registered office address changed from 6 Hercules Way Warner Bros Studios Leavesden WD25 7GS United Kingdom to The Liverpool Film Studios 105 Boundary Street Liverpool L5 9YJ on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from The Liverpool Film Studios 105 Boundary Street Liverpool L5 9YJ England to The Liverpool Film Studios 105 Boundary Street Liverpool L5 9YJ on 2023-02-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR REBECCA TRANTER |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
08/05/198 May 2019 | DIRECTOR APPOINTED MRS REBECCA TRANTER |
29/04/1929 April 2019 | COMPANY NAME CHANGED HARGENANT ARTIST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/04/19 |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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