SCROLL WORKS MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY MONTGOMERY SWANN SECRETARY LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

07/11/197 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERY SWANN SECRETARY LTD / 07/11/2019

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED OZONE CONFERENCING LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

10/01/1410 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERY SWANN SECRETARY LTD / 24/11/2009

View Document

04/01/104 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN BENNETT / 24/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED LONDON POSITIONING LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 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