About

Registered Number: 05638775
Date of Incorporation: 29/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 108 Cannon Street, London, EC4N 6EU,

 

Schofield Healthcare Media Ltd was setup in 2005, it's status is listed as "Active". The organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 25 November 2019
MR04 - N/A 22 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 06 June 2018
PSC05 - N/A 30 May 2018
AD01 - Change of registered office address 13 March 2018
PSC05 - N/A 27 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 September 2017
TM02 - Termination of appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
RESOLUTIONS - N/A 22 December 2016
RESOLUTIONS - N/A 22 December 2016
SH19 - Statement of capital 22 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2016
SH08 - Notice of name or other designation of class of shares 22 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 December 2016
CAP-SS - N/A 22 December 2016
CS01 - N/A 06 December 2016
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 10 August 2015
AA01 - Change of accounting reference date 22 July 2015
AA01 - Change of accounting reference date 21 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 02 December 2014
AP01 - Appointment of director 25 November 2014
MR01 - N/A 21 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 30 October 2014
MEM/ARTS - N/A 09 October 2014
RESOLUTIONS - N/A 07 August 2014
RESOLUTIONS - N/A 07 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 20 February 2013
RESOLUTIONS - N/A 08 August 2012
SH01 - Return of Allotment of shares 08 August 2012
MEM/ARTS - N/A 08 August 2012
SH01 - Return of Allotment of shares 06 August 2012
RESOLUTIONS - N/A 01 August 2012
SH19 - Statement of capital 01 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2012
CAP-SS - N/A 01 August 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AA - Annual Accounts 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 02 April 2012
RESOLUTIONS - N/A 14 November 2011
SH01 - Return of Allotment of shares 14 November 2011
SH08 - Notice of name or other designation of class of shares 14 November 2011
RP04 - N/A 17 October 2011
RESOLUTIONS - N/A 07 October 2011
MEM/ARTS - N/A 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 21 March 2009
AA - Annual Accounts 20 November 2008
SA - Shares agreement 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
RESOLUTIONS - N/A 03 September 2008
123 - Notice of increase in nominal capital 03 September 2008
AUD - Auditor's letter of resignation 03 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 14 May 2007
225 - Change of Accounting Reference Date 14 May 2007
363s - Annual Return 19 December 2006
RESOLUTIONS - N/A 04 October 2006
MEM/ARTS - N/A 04 October 2006
395 - Particulars of a mortgage or charge 04 August 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 10 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
RESOLUTIONS - N/A 20 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Fully Satisfied

N/A

Supplemental debenture 19 July 2006 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.