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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 24 January 2001 | Outstanding |
N/A |
Debenture | 10 April 2000 | Outstanding |
N/A |