Advanced company searchLink opens in new window

SCENE ENTERPRISES C.I.C.

Company number 07054987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2012 TM01 Termination of appointment of Kathleen Priestley as a director
09 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
21 Jun 2012 TM01 Termination of appointment of Marion Bernard as a director
29 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
12 Oct 2011 CERTNM Company name changed mhne scene C.I.C.\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-09-05
12 Oct 2011 CONNOT Change of name notice
05 Sep 2011 TM01 Termination of appointment of Lyn Boyd as a director
31 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
23 Aug 2011 TM01 Termination of appointment of Neil Kelly as a director
04 Aug 2011 TM02 Termination of appointment of Lyn Boyd as a secretary
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
26 Apr 2011 AP01 Appointment of Matrion Anne Bernard as a director
20 Apr 2011 AP03 Appointment of Mrs Wendy Watson as a secretary
24 Feb 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from Riverside House Defender Court Sunderland Tyne & Wear SR5 3PE England on 31 January 2011
17 Dec 2010 AP01 Appointment of Kate Priestley as a director
01 Nov 2010 CICCON Change of name
01 Nov 2010 CERTNM Company name changed mhne scene LTD\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-07-22
01 Nov 2010 CONNOT Change of name notice
23 Oct 2009 NEWINC Incorporation