THEMESCENE LIMITED

Register to unlock more data on OkredoRegister

THEMESCENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02558557

Incorporation date

14/11/1990

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1990)
dot icon29/03/2012
Final Gazette dissolved following liquidation
dot icon29/12/2011
Return of final meeting in a members' voluntary winding up
dot icon02/08/2011
Registered office address changed from 80 Strand London WC2R 0RL on 2011-08-03
dot icon02/08/2011
Declaration of solvency
dot icon02/08/2011
Appointment of a voluntary liquidator
dot icon02/08/2011
Resolutions
dot icon12/07/2011
Statement of capital on 2011-07-13
dot icon06/07/2011
Statement by Directors
dot icon06/07/2011
Solvency Statement dated 04/07/11
dot icon06/07/2011
Resolutions
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon06/03/2011
Termination of appointment of Jennifer Braunhofer as a secretary
dot icon21/11/2010
Appointment of Daksha Hirani as a secretary
dot icon21/11/2010
Termination of appointment of Stephen Jones as a secretary
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Change of share class name or designation
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon29/10/2009
Resolutions
dot icon26/10/2009
Appointment of Stephen Andrew Jones as a secretary
dot icon16/10/2009
Secretary's details changed for Jennifer Sandra Braunhofer on 2009-10-02
dot icon14/10/2009
Director's details changed for David Hulton Colville on 2009-10-02
dot icon14/10/2009
Director's details changed for Mr Andrew John Midgley on 2009-10-02
dot icon08/07/2009
Resolutions
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon19/04/2009
Return made up to 18/04/09; full list of members
dot icon08/10/2008
Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove
dot icon26/05/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 18/04/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 18/04/07; full list of members
dot icon12/04/2007
Secretary's particulars changed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon04/05/2006
Return made up to 18/04/06; full list of members
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon02/10/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 18/04/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
New secretary appointed
dot icon26/04/2004
Return made up to 18/04/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Director's particulars changed
dot icon05/05/2003
Return made up to 18/04/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Auditor's resignation
dot icon13/05/2002
Return made up to 18/04/02; full list of members
dot icon13/05/2002
Director's particulars changed
dot icon06/05/2002
New secretary appointed
dot icon06/05/2002
Secretary resigned
dot icon08/03/2002
Full accounts made up to 2001-12-31
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon08/08/2001
Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE
dot icon24/04/2001
Return made up to 18/04/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 18/04/00; full list of members
dot icon02/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon11/07/1999
Director resigned
dot icon23/04/1999
Return made up to 18/04/99; full list of members
dot icon12/08/1998
Auditor's resignation
dot icon12/08/1998
Auditor's resignation
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon11/06/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon27/04/1998
Return made up to 18/04/98; full list of members
dot icon22/01/1998
New director appointed
dot icon11/10/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
New director appointed
dot icon26/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon05/05/1997
Return made up to 18/04/97; full list of members
dot icon31/03/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
Accounting reference date shortened from 31/12/96 to 31/03/96
dot icon16/07/1996
Auditor's resignation
dot icon30/04/1996
Return made up to 19/04/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Secretary resigned;new secretary appointed
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
New secretary appointed
dot icon06/06/1995
New director appointed
dot icon04/06/1995
New director appointed
dot icon29/05/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 21/04/95; no change of members
dot icon03/05/1995
Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon28/11/1994
Director resigned
dot icon11/10/1994
Director's particulars changed
dot icon30/06/1994
Secretary resigned
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 22/04/94; full list of members
dot icon13/06/1993
Particulars of mortgage/charge
dot icon09/05/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 23/04/93; full list of members
dot icon21/02/1993
Nc inc already adjusted 10/02/93
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Ad 10/02/93--------- £ si 58000000@1=58000000 £ ic 84500000/142500000
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon10/05/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Return made up to 23/04/92; full list of members
dot icon18/02/1992
Return made up to 15/11/91; full list of members
dot icon18/02/1992
Ad 29/05/91--------- £ si 6000000@1=6000000 £ ic 78500000/84500000
dot icon18/02/1992
Ad 01/05/91--------- £ si 6000000@1=6000000 £ ic 72500000/78500000
dot icon01/02/1992
Nc inc already adjusted 19/12/91
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon08/01/1992
Ad 19/12/91--------- £ si 17500000@1=17500000 £ ic 55000000/72500000
dot icon07/10/1991
New director appointed
dot icon06/10/1991
New director appointed
dot icon22/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Ad 31/07/91--------- £ si 30000000@1=30000000 £ ic 25000000/55000000
dot icon06/08/1991
Resolutions
dot icon06/08/1991
£ nc 50000000/150000000 31/07/91
dot icon10/06/1991
Return made up to 24/04/91; full list of members
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon31/01/1991
Accounting reference date notified as 31/12
dot icon08/01/1991
New director appointed
dot icon18/12/1990
Ad 05/12/90--------- £ si 24999998@1=24999998 £ ic 2/25000000
dot icon18/12/1990
Nc inc already adjusted 05/12/90
dot icon18/12/1990
Resolutions
dot icon18/12/1990
New director appointed
dot icon18/12/1990
New director appointed
dot icon13/12/1990
Director resigned;new director appointed
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon10/12/1990
Registered office changed on 11/12/90 from: 2 baches street london N1 6UB
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Memorandum and Articles of Association
dot icon10/12/1990
Resolutions
dot icon14/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colville, David Hulton
Director
26/05/1995 - 02/05/1997
40
Colville, David Hulton
Director
09/06/1997 - Present
40
Fairhead, Rona Alison
Director
21/11/2001 - 12/06/2006
29
Vickers, Paul Timothy Burnell
Director
03/06/1998 - 30/06/1999
39
Midgley, Andrew John
Director
14/06/2006 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THEMESCENE LIMITED

THEMESCENE LIMITED is an(a) Dissolved company incorporated on 14/11/1990 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THEMESCENE LIMITED?

toggle

THEMESCENE LIMITED is currently Dissolved. It was registered on 14/11/1990 and dissolved on 29/03/2012.

Where is THEMESCENE LIMITED located?

toggle

THEMESCENE LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does THEMESCENE LIMITED do?

toggle

THEMESCENE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THEMESCENE LIMITED?

toggle

The latest filing was on 29/03/2012: Final Gazette dissolved following liquidation.