About

Registered Number: 04653887
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Old Hayloft Vantage Business Park, Bloxham Road, Banbury, Oxfordshire, OX16 9UX

 

Based in Banbury, Oxfordshire, Scion Publishing Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD01 - Change of registered office address 03 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 16 February 2007
RESOLUTIONS - N/A 03 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
RESOLUTIONS - N/A 07 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 March 2004
395 - Particulars of a mortgage or charge 02 December 2003
225 - Change of Accounting Reference Date 24 November 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
123 - Notice of increase in nominal capital 19 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
CERTNM - Change of name certificate 25 April 2003
CERTNM - Change of name certificate 10 March 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.