About

Registered Number: 02632964
Date of Incorporation: 26/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 10 Burnett Road, Trowbridge, Wiltshire, BA14 0QA

 

Established in 1991, Scope Theatre Productions Ltd have registered office in Wiltshire. Brazil, Mervyn Dudley, Brazil, Hazel are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIL, Mervyn Dudley 06 September 1991 - 1
BRAZIL, Hazel 06 September 1991 07 September 1991 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 01 May 1999
363b - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
AA - Annual Accounts 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363b - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
AA - Annual Accounts 22 July 1997
287 - Change in situation or address of Registered Office 06 June 1997
CERTNM - Change of name certificate 10 April 1997
363b - Annual Return 11 November 1996
AA - Annual Accounts 07 June 1996
363b - Annual Return 26 October 1995
363a - Annual Return 01 September 1995
RESOLUTIONS - N/A 25 May 1995
AA - Annual Accounts 25 May 1995
363a - Annual Return 12 October 1994
363a - Annual Return 07 September 1994
363a - Annual Return 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
AA - Annual Accounts 07 September 1994
AA - Annual Accounts 07 September 1994
AC92 - N/A 30 August 1994
GAZ2 - Second notification of strike-off action in London Gazette 29 March 1994
GAZ1 - First notification of strike-off action in London Gazette 23 November 1993
DISS6 - Notice of striking-off action suspended 20 April 1993
GAZ1 - First notification of strike-off action in London Gazette 19 January 1993
RESOLUTIONS - N/A 26 September 1991
395 - Particulars of a mortgage or charge 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
CERTNM - Change of name certificate 12 September 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.