WALTHAMSTOW SCENE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Registered office address changed from C/O James Andrew Residential Limited Fairchild House Redbourne Avenue London N3 2BP England to C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH on 2024-11-11

View Document

05/08/245 August 2024 Appointment of Peter Mitchell as a director on 2024-03-07

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

05/08/245 August 2024 Termination of appointment of Aiden Joseph Mcmanus as a director on 2024-03-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Withdrawal of a person with significant control statement on 2024-01-26

View Document

26/01/2426 January 2024 Notification of London Borough of Waltham Forest as a person with significant control on 2024-01-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 2022-03-31

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2020-07-31

View Document

09/12/219 December 2021 Termination of appointment of Deeion Elouise Sharpe as a director on 2021-12-01

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Chantry House 22 Upperton Road Eastbourne BN21 1BF

View Document

05/07/215 July 2021 Secretary's details changed for Stiles Harold Williams Llp on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mrs Dawn Harrisson-Hood as a director on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House 22 Dyke Road Brighton BN1 3FE on 2021-07-01

View Document

01/07/211 July 2021 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR HUW LEWIS

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR FREDERICK COLIN MURRAY

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR AIDEN JOSEPH MCMANUS

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED HUW RHYS LEWIS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN MILLER

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR GLENN MICHAEL MILLER

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE MOLONEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 DIRECTOR APPOINTED DEEION ELOUISE SHARPE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MICHELE MOLONEY

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HANSHAW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEVCEM SOBHEE

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSHWORTH

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON ANDREWS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ORSMAN

View Document

13/07/1613 July 2016 SAIL ADDRESS CHANGED FROM: C/O STILES HAROLD WILLIAMS 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED CHRISTOPHER RUSHWORTH

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED CAMERON GRAEME ANDREWS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MARK ROBERT ORSMAN

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON BN1 1GE

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MS SEVCEM SOBHEE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/07/1528 July 2015 SAIL ADDRESS CREATED

View Document

28/07/1528 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM WALTHAM FOREST TOWN HALL FOREST ROAD LONDON E17 4JF UNITED KINGDOM

View Document

21/07/1521 July 2015 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

02/07/142 July 2014 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