SCRIPTA & VERBA LIMITED
Overview
Company Name | SCRIPTA & VERBA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09643087 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCRIPTA & VERBA LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is SCRIPTA & VERBA LIMITED located?
Registered Office Address | 15 Montpelier Vale SE3 0TA Blackheath London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCRIPTA & VERBA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SCRIPTA & VERBA LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for SCRIPTA & VERBA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Montpelier Vale London SE3 0TA England to 15 Montpelier Vale Blackheath London SE3 0TA on Jun 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from 3 Havilland Mews Stowe Road London W12 8BG England to 15 Montpelier Vale London SE3 0TA on Jun 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from 15 Montpelier Vale London SE3 0TA England to 3 Havilland Mews Stowe Road London W12 8BG on Jun 10, 2024 | 1 pages | AD01 | ||
Appointment of Mr Nicholas De Rivaz as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Louis Holding-Parsons as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Change of details for John Edward Hooper as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||
Change of details for John Edward Hooper as a person with significant control on Nov 28, 2023 | 2 pages | PSC04 | ||
Director's details changed for John Edward Hooper on Nov 28, 2023 | 2 pages | CH01 | ||
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 15 Montpelier Vale London SE3 0TA on Nov 28, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Director's details changed for John Edward Hooper on Mar 01, 2022 | 2 pages | CH01 | ||
Change of details for John Edward Hooper as a person with significant control on Mar 01, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Director's details changed for John Edward Hooper on Sep 30, 2020 | 2 pages | CH01 | ||
Change of details for John Edward Hooper as a person with significant control on Jun 06, 2021 | 2 pages | PSC04 | ||
Change of details for John Edward Hooper as a person with significant control on Sep 30, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for John Edward Hooper on Jun 06, 2021 | 2 pages | CH01 | ||
Appointment of Mr Paul Chevalley De Rivaz as a director on Dec 21, 2020 | 2 pages | AP01 | ||
Who are the officers of SCRIPTA & VERBA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE RIVAZ, Nicholas | Director | Montpelier Vale SE3 0TA Blackheath 15 London England | England | British | Director | 323899700001 | ||||
DE RIVAZ, Paul Chevalley | Director | Montpelier Vale SE3 0TA Blackheath 15 London England | United Kingdom | British | Retired | 187552850001 | ||||
HOOPER, John Edward | Director | Montpelier Vale SE3 0TA Blackheath 15 London England | Italy | British,Irish | Journalist, Author & Broadcaster | 198591050006 | ||||
DE RIVAZ, Paul Chevalley | Director | Havilland Mews W12 8BG London 3 United Kingdom | United Kingdom | British | Retired | 187552850001 | ||||
EVANS, Lucinda Mary Deirdre | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Retired | 198591060002 | ||||
HOLDING-PARSONS, Louis | Director | Montpelier Vale SE3 0TA London 15 England | United Kingdom | French | Business Owner | 284021760001 |
Who are the persons with significant control of SCRIPTA & VERBA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Lucinda Mary Deirdre Evans | Apr 06, 2016 | 11/15 William Road NW1 3ER London Acre House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
John Edward Hooper | Apr 06, 2016 | Montpelier Vale SE3 0TA Blackheath 15 London England | No |
Nationality: British,Irish Country of Residence: Italy | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0