SCRIPT FACTORY (2009) LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND HOBBS

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CESSATION OF JUSTINE HART AS A PSC

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O 2ND FLOOR 122 ARLINGTON ROAD LONDON NW1 7HP UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM UNIT 212C 134-146 CURTAIN ROAD LONDON EC2A 3AR UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM THE SQUARE 61 FRITH STREET LONDON W1D 3JL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIONY HANSON

View Document

03/06/113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND DENNIS HOBBS / 01/01/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY HANSON / 01/01/2010

View Document

02/11/102 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/0929 September 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