About

Registered Number: 03367540
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 114/116 High Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HB

 

Established in 1997, Scoval Publishing Ltd are based in Tyne & Wear, it's status at Companies House is "Active". Hymers, Carol Anne, Henderson, Colin Scott, Blackburn, Roy Alistair are the current directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Colin Scott 09 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HYMERS, Carol Anne 01 June 2018 - 1
BLACKBURN, Roy Alistair 09 May 1997 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 08 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 February 2019
DS02 - Withdrawal of striking off application by a company 08 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
AP03 - Appointment of secretary 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 11 June 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 03 April 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 22 May 2002
AAMD - Amended Accounts 20 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 05 June 1999
395 - Particulars of a mortgage or charge 27 March 1999
288b - Notice of resignation of directors or secretaries 01 June 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.