About

Registered Number: 02273167
Date of Incorporation: 01/07/1988 (36 years ago)
Company Status: Active
Registered Address: Henley Court, 90/92 Peckham Rye, Peckham, London, SE15 4HA

 

Established in 1988, Signcity Ltd are based in Peckham, it's status at Companies House is "Active". We do not know the number of employees at Signcity Ltd. Sedgwick, Penny, Hamerton, Peggy-anne, Winsor, Michael Charles, Bartosch, Magda Penelope, Collins, Catherine, Hardie, Lesley Ann, Kefford, Johnathan Peter, Morris, Craig Robert, Watkins, Danny Thomas, Wilson, Marie are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDGWICK, Penny 01 August 1996 - 1
BARTOSCH, Magda Penelope 17 March 2003 12 August 2008 1
COLLINS, Catherine 10 May 1998 23 October 1999 1
HARDIE, Lesley Ann 13 April 1995 10 May 1998 1
KEFFORD, Johnathan Peter N/A 25 March 1995 1
MORRIS, Craig Robert N/A 28 February 1996 1
WATKINS, Danny Thomas 13 April 1995 01 August 1996 1
WILSON, Marie 23 October 1999 04 December 2002 1
Secretary Name Appointed Resigned Total Appointments
HAMERTON, Peggy-Anne 01 April 1995 28 June 1999 1
WINSOR, Michael Charles N/A 25 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 01 February 2012
AA01 - Change of accounting reference date 05 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 14 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 27 January 2005
AAMD - Amended Accounts 28 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 02 February 2004
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 14 February 2002
AAMD - Amended Accounts 03 April 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 22 January 2001
363s - Annual Return 21 January 2000
AA - Annual Accounts 06 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 31 December 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 22 December 1996
288 - N/A 12 March 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 20 December 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
288 - N/A 05 April 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 29 January 1993
363s - Annual Return 17 January 1993
363s - Annual Return 19 March 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 07 April 1991
AA - Annual Accounts 28 March 1991
288 - N/A 11 June 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 01 February 1990
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 16 February 1989
288 - N/A 13 January 1989
288 - N/A 13 January 1989
PUC 2 - N/A 12 January 1989
RESOLUTIONS - N/A 05 September 1988
287 - Change in situation or address of Registered Office 05 September 1988
288 - N/A 05 September 1988
NEWINC - New incorporation documents 01 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.