SCOTT JORDAN ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
28/04/2328 April 2023 | Voluntary strike-off action has been suspended |
28/04/2328 April 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | Application to strike the company off the register |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT 1A, THE WORKS STUDIOS POWER STATION ROAD HALFWAY SHEPPEY KENT ME12 3AD ENGLAND |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 47 PRINCES AVENUE MINSTER ON SEA SHEERNESS KENT ME12 2HJ ENGLAND |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/05/161 May 2016 | REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 11 WARDS HILL ROAD MINSTER ON SEA SHEERNESS KENT ME12 2LL |
01/05/161 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/05/154 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
04/05/154 May 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 25-29 STATION STREET SITTINGBOURNE KENT ME10 3DU |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/11/133 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GEMMA MIDDLETON |
01/05/131 May 2013 | DIRECTOR APPOINTED MR STEPHEN FREDRICK MIDDLETON |
01/05/131 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/09/1216 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
30/01/1230 January 2012 | DIRECTOR APPOINTED MS GEMMA MIDDLETON |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIDDLETON |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/05/111 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
16/10/1016 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDRICK MIDDLETON / 01/10/2009 |
16/10/1016 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FREDRICK MIDDLETON / 01/10/2009 |
16/10/1016 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIDDLETON |
16/10/1016 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LISA MIDDLETON |
11/10/1011 October 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
02/10/102 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/11/083 November 2008 | DIRECTOR APPOINTED STEPHEN EDWARD MIDDLETON |
03/11/083 November 2008 | DIRECTOR APPOINTED LISA MARIE MIDDLETON |
20/10/0820 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MIDDLETON / 01/02/2008 |
18/08/0818 August 2008 | CURREXT FROM 31/08/2008 TO 31/12/2008 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 31 BROADWAY SHEERNESS KENT ME12 1AB |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
31/08/0731 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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