Q SCRIPT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

25/10/2425 October 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

10/06/2310 June 2023 Cessation of Gregory Barrow as a person with significant control on 2023-06-09

View Document

10/06/2310 June 2023 Notification of Theresa Dwyer as a person with significant control on 2023-06-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA TRANTER

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS REBECCA TRANTER

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED HARGENANT ARTIST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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