Advanced company searchLink opens in new window

SCENE & WORD LIMITED

Company number 06005601

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)
20 May 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
22 May 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jan 2015 TM02 Termination of appointment of Clive Stanley Mathias as a secretary on 28 January 2015
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
10 Jul 2014 AD01 Registered office address changed from 9 Overland Road Langland Swansea SA3 4LS on 10 July 2014
10 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
27 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Jul 2011 AP01 Appointment of Mr Frederick Alun Adams as a director
25 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
07 Oct 2010 AP01 Appointment of Ms Anne Price-Owen as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr David Townsend Jones on 22 November 2009
17 Dec 2009 CH01 Director's details changed for Peter Thorp Jones on 22 November 2009
17 Dec 2009 CH01 Director's details changed for Naomi Somers Jones on 22 November 2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Dec 2008 363a Return made up to 22/11/08; full list of members
14 Jul 2008 AA Accounts for a dormant company made up to 31 October 2007
13 Jun 2008 225 Accounting reference date shortened from 30/11/2007 to 31/10/2007