About

Registered Number: 03618402
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 18a Falcon Business Centre, Ashton Road, Romford, RM3 8UR,

 

Sci-fi Warehouse Direct Ltd was founded on 19 August 1998 and has its registered office in Romford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Jarman, Rebecca, Platt, David Alan, Forbidden Planet (Scotland) Limited for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, David Alan 01 February 2002 - 1
FORBIDDEN PLANET (SCOTLAND) LIMITED 19 October 1998 04 March 1999 1
Secretary Name Appointed Resigned Total Appointments
JARMAN, Rebecca 05 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 25 August 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 10 January 2017
AP03 - Appointment of secretary 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
CH01 - Change of particulars for director 10 January 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 November 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 04 September 2001
CERTNM - Change of name certificate 06 June 2001
AA - Annual Accounts 12 February 2001
395 - Particulars of a mortgage or charge 05 February 2001
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 29 April 2000
AA - Annual Accounts 10 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
CERTNM - Change of name certificate 24 November 1999
287 - Change in situation or address of Registered Office 20 September 1999
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
225 - Change of Accounting Reference Date 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 January 2001 Outstanding

N/A

Debenture 10 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.