SCORPION PUBLISHING GROUP LIMITED
Status | ACTIVE |
Company No. | 04051939 |
Category | Private Limited Company |
Incorporated | 14 Aug 2000 |
Age | 23 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SCORPION PUBLISHING GROUP LIMITED is an active private limited company with number 04051939. It was incorporated 23 years, 10 months, 29 days ago, on 14 August 2000. The company address is Woburn House Grayshott Road Woburn House Grayshott Road, Bordon, GU35 8JQ, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Ann Waterson
Appointment date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Legacy
Date: 16 Oct 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/08/2019
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlton Frederick Knight
Termination date: 2019-10-03
Documents
Notification of a person with significant control
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: James Armour Limited
Notification date: 2019-10-03
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-03
Psc name: Mr Jonathan Mark Waterson
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carlton Frederick Knight
Cessation date: 2019-10-03
Documents
Confirmation statement
Date: 18 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Original description: 14/08/19 Statement of Capital gbp 1000
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carlton Frederick Knight
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Mark Waterson
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital statement capital company with date currency figure
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH19
Date: 2013-03-04
Capital : 1,000 GBP
Documents
Legacy
Date: 04 Mar 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 14 Jan 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 30/12/12
Documents
Resolution
Date: 14 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Carlton Frederick Knight
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Jonathan Waterson
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Carlton Frederick Knight
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Carlton Frederick Knight
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from mulberry cottage 6 the rickyard newton blossomville bedfordshire MK43 8AF
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan waterson / 12/11/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan waterson / 08/11/2007
Documents
Legacy
Date: 31 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 31/10/07 from: whitegates linden road headley down hampshire GU35 8EN
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: 20 school lane sherington newport pagnell buckinghamshire MK16 9NF
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 08 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Legacy
Date: 04 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/09/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
40A MARKET SQUARE,ST. NEOTS,PE19 2AF
Number: | 10805584 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HEATON ROAD,CANTERBURY,CT1 3PY
Number: | 03812874 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL WORKS,LONDON,N7 9AH
Number: | 10898646 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11825184 |
Status: | ACTIVE |
Category: | Private Limited Company |
DKC CONSULTING & VENTURES UK LIMITED
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 11355636 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-20 GROSVENOR STREET,MANCHESTER,M1 7JJ
Number: | 11964952 |
Status: | ACTIVE |
Category: | Private Limited Company |