ANSCENIC LTD

Register to unlock more data on OkredoRegister

ANSCENIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07409112

Incorporation date

15/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2010)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon20/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon21/04/2023
Director's details changed for Mr Robert Swire-Thompson on 2023-01-05
dot icon21/04/2023
Change of details for Mr Robert Swire-Thompson as a person with significant control on 2023-01-05
dot icon21/04/2023
Change of details for Mr Robert Swire-Thompson as a person with significant control on 2023-04-20
dot icon21/04/2023
Director's details changed for Mr Robert Swire-Thompson on 2023-04-20
dot icon19/01/2023
Compulsory strike-off action has been discontinued
dot icon18/01/2023
Total exemption full accounts made up to 2021-10-31
dot icon06/01/2023
Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2023-01-06
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/12/2020
Confirmation statement made on 2020-10-15 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/06/2017
Director's details changed for Mr Robert Swire-Thompson on 2017-06-07
dot icon07/06/2017
Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2017-06-07
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon06/01/2017
Confirmation statement made on 2016-10-15 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Mike Skeet as a secretary on 2014-10-16
dot icon26/10/2015
Director's details changed for Mr Robert Swire-Thompson on 2014-10-16
dot icon23/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/01/2015
Annual return made up to 2014-10-15 with full list of shareholders
dot icon07/01/2015
Secretary's details changed for Mr Mike Skeet on 2014-09-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/07/2012
Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT England on 2012-07-04
dot icon04/07/2012
Registered office address changed from 1-5 Exchange Court Covent Garden London WC2R 0JU United Kingdom on 2012-07-04
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon09/11/2010
Appointment of Mr Mike Skeet as a secretary
dot icon09/11/2010
Appointment of Mr Robert Swire-Thompson as a director
dot icon09/11/2010
Termination of appointment of Andrew Davis as a director
dot icon15/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,537,864.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34M
-
0.00
1.54M
-
2021
0
1.34M
-
0.00
1.54M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
15/10/2010 - 15/10/2010
3387
Mr Robert Swire-Thompson
Director
15/10/2010 - Present
5
Skeet, Mike
Secretary
15/10/2010 - 16/10/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSCENIC LTD

ANSCENIC LTD is an(a) Active company incorporated on 15/10/2010 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSCENIC LTD?

toggle

ANSCENIC LTD is currently Active. It was registered on 15/10/2010 .

Where is ANSCENIC LTD located?

toggle

ANSCENIC LTD is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does ANSCENIC LTD do?

toggle

ANSCENIC LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for ANSCENIC LTD?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with no updates.