SCOTT AND BAILEY LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Registered office address changed from Red Production Company White Media City Uk Salford M50 2NT to C/O Red Production Company Colony One Silk Street Ancoats Manchester M4 6LZ on 2023-11-30

View Document

09/09/239 September 2023 Appointment of Mr Arnaud Julien Verhalle as a director on 2021-09-17

View Document

09/09/239 September 2023 Termination of appointment of Sarah Doole as a director on 2021-09-17

View Document

09/09/239 September 2023 Restoration by order of the court

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW CRITCHLEY

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SHINDLER

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CURRSHO FROM 20/03/2017 TO 31/12/2016

View Document

15/08/1615 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SHINDLER / 01/08/2014

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIAN CRITCHLEY / 22/11/2013

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 20/03/16

View Document

26/04/1626 April 2016 PREVEXT FROM 31/12/2015 TO 20/03/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM RED PRODUCTION COMPANY C/O GRANADA TV QUAY STREET MANCHESTER M60 9EA

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

31/10/1131 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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