About

Registered Number: 07960268
Date of Incorporation: 22/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Turnpike House, 18 Bridge Street, Frome, Somerset, BA11 1BB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.