Script Ip Ltd was founded on 22 February 2012 with its registered office in Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the Script Ip Ltd. This organisation has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COGHLAN, Judith Elizabeth Kensy | 22 February 2012 | - | 1 |
DEMPSTER, Robert Charles, Dr | 03 September 2018 | - | 1 |
LEPPARD, Andrew John | 22 February 2012 | - | 1 |
LLOYD, John Scott, Dr | 12 May 2014 | - | 1 |
MILLS, Julia | 14 October 2013 | - | 1 |
RICHARDS, William John, Dr | 22 February 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
SH01 - Return of Allotment of shares | 09 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
AP01 - Appointment of director | 24 September 2019 | |
CS01 - N/A | 08 March 2019 | |
SH01 - Return of Allotment of shares | 27 December 2018 | |
AA - Annual Accounts | 21 December 2018 | |
SH19 - Statement of capital | 08 October 2018 | |
RESOLUTIONS - N/A | 14 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 September 2018 | |
CAP-SS - N/A | 14 September 2018 | |
AP01 - Appointment of director | 07 September 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 22 February 2017 | |
RESOLUTIONS - N/A | 03 February 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
SH01 - Return of Allotment of shares | 02 December 2014 | |
AA - Annual Accounts | 27 November 2014 | |
AP01 - Appointment of director | 13 October 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AP01 - Appointment of director | 15 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA01 - Change of accounting reference date | 21 February 2013 | |
RESOLUTIONS - N/A | 24 January 2013 | |
SH01 - Return of Allotment of shares | 24 January 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 24 January 2013 | |
AD01 - Change of registered office address | 28 May 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AD01 - Change of registered office address | 20 March 2012 | |
RESOLUTIONS - N/A | 06 March 2012 | |
NEWINC - New incorporation documents | 22 February 2012 |