Advanced company searchLink opens in new window

SCENE NEWSPAPERS LIMITED

Company number 01108815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2024 AD01 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 18 July 2024
18 Jul 2024 LIQ01 Declaration of solvency
18 Jul 2024 600 Appointment of a voluntary liquidator
18 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-08
01 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Increase authorised share capital 26/06/2024
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 93,963
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
09 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
24 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
10 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
19 Jul 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018