Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCRIPTOGRAPH LIMITED
Company Information for

SCRIPTOGRAPH LIMITED

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, ESSEX, IG6 3TU,
Company Registration Number
02514406
Private Limited Company
Liquidation

Company Overview

About Scriptograph Ltd
SCRIPTOGRAPH LIMITED was founded on 1990-06-21 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Scriptograph Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCRIPTOGRAPH LIMITED
 
Legal Registered Office
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
ESSEX
IG6 3TU
Other companies in NW5
 
 
Trading Names/Associated Names
s Metropolis Music
Filing Information
Company Number 02514406
Company ID Number 02514406
Date formed 1990-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-07-20
Account next due 20/04/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB554172742  
Last Datalog update: 2024-04-10 11:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCRIPTOGRAPH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCRIPTOGRAPH LIMITED
The following companies were found which have the same name as SCRIPTOGRAPH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCRIPTOGRAPHIC PUBLICATIONS LIMITED WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF Dissolved Company formed on the 2011-06-01
SCRIPTOGRAPHY PRODUCTIONS LIMITED GLASFRYN GLASFRYN BOW ST ABERYSTWYTH CEREDIGION SY24 5BA Active - Proposal to Strike off Company formed on the 2014-03-03

Company Officers of SCRIPTOGRAPH LIMITED

Current Directors
Officer Role Date Appointed
GLYN MELVYN SMITH
Company Secretary 2001-12-14
ROBERT BRUCE HARRIS ANGUS
Director 1992-06-21
GLYN MELVYN SMITH
Director 2004-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MASON HUTTON
Director 1992-06-21 2016-02-24
CHANTEL MARIE COVES-ANGUS
Company Secretary 1992-06-21 2001-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN MELVYN SMITH METROPOLIS MUSIC MANAGEMENT LIMITED Company Secretary 2008-07-02 CURRENT 2008-07-02 Liquidation
GLYN MELVYN SMITH BA TRADERS LTD Company Secretary 2001-12-14 CURRENT 1995-01-27 Active - Proposal to Strike off
GLYN MELVYN SMITH CUSTOMBLOCK LIMITED Company Secretary 1998-07-30 CURRENT 1998-07-09 Active
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
ROBERT BRUCE HARRIS ANGUS LETSROCKIT UK LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-02-14
ROBERT BRUCE HARRIS ANGUS MAZTECROSE HOLDINGS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT BRUCE HARRIS ANGUS METROPOLIS ART LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC MANAGEMENT LIMITED Director 2008-07-02 CURRENT 2008-07-02 Liquidation
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC HOLDINGS LTD Director 2004-08-27 CURRENT 2004-06-01 Active
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC GROUP LIMITED Director 2000-04-14 CURRENT 1997-11-11 Active
ROBERT BRUCE HARRIS ANGUS CUSTOMBLOCK LIMITED Director 1998-07-30 CURRENT 1998-07-09 Active
ROBERT BRUCE HARRIS ANGUS ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
ROBERT BRUCE HARRIS ANGUS BA TRADERS LTD Director 1995-01-27 CURRENT 1995-01-27 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS CONCERT PROMOTERS ASSOCIATION LIMITED(THE) Director 1994-03-04 CURRENT 1986-07-14 Active
ROBERT BRUCE HARRIS ANGUS MAZTEC LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
GLYN MELVYN SMITH CUSTOMBLOCK LIMITED Director 2018-03-21 CURRENT 1998-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Final Gazette dissolved via compulsory strike-off
2024-01-10Voluntary liquidation. Notice of members return of final meeting
2023-09-02Voluntary liquidation Statement of receipts and payments to 2023-07-20
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 20/07/22
2022-08-02LIQ01Voluntary liquidation declaration of solvency
2022-08-02600Appointment of a voluntary liquidator
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN United Kingdom
2022-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-21
2022-07-11AA01Current accounting period extended from 30/06/22 TO 20/07/22
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-10CH01Director's details changed for Mr Robert Bruce Harris Angus on 2021-12-10
2021-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GLYN MELVYN SMITH on 2021-12-10
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 69 Caversham Road London NW5 2DR
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 350
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-03AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 350
2015-07-06AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 350
2014-07-22AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-27AR0121/06/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25AR0121/06/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-24AR0121/06/11 ANNUAL RETURN FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-04AR0121/06/10 ANNUAL RETURN FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-17CH01Director's details changed for Glyn Melvyn Smith on 2009-11-18
2009-12-17CH03SECRETARY'S DETAILS CHNAGED FOR GLYN MELVYN SMITH on 2009-11-18
2009-11-09CH01Director's details changed for Mr Paul Hutton on 2009-11-02
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HARRIS ANGUS / 05/10/2009
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-20363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-03363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-31363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-07-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-07-10363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-08-02363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-12288bSECRETARY RESIGNED
2001-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-10363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-12MISCFORM 287
1999-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/99
1999-08-31363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-02363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-16363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-31363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-06-2188(2)RAD 23/02/96--------- £ SI 150@1=150 £ IC 200/350
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-29SRES01ADOPT MEM AND ARTS 14/11/95
1996-01-29ORES13REDES SHARES 14/11/95
1996-01-2988(2)RAD 14/11/95--------- £ SI 100@1=100 £ IC 100/200
1995-10-10363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-17363sRETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-23363sRETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS
1992-11-20225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1992-09-24363xRETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS
1992-09-16288NEW DIRECTOR APPOINTED
1992-03-31AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-12287REGISTERED OFFICE CHANGED ON 12/02/92 FROM: LARCH HOUSE SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SCRIPTOGRAPH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-25
Resolution2022-07-25
Fines / Sanctions
No fines or sanctions have been issued against SCRIPTOGRAPH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-07-20

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCRIPTOGRAPH LIMITED

Intangible Assets
Patents
We have not found any records of SCRIPTOGRAPH LIMITED registering or being granted any patents
Domain Names

SCRIPTOGRAPH LIMITED owns 1 domain names.

metropolismusic.co.uk  

Trademarks
We have not found any records of SCRIPTOGRAPH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCRIPTOGRAPH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-05-18 GBP £-2,713
Brighton and Hove City Council 2011-05-18 GBP £47,720
Brighton and Hove City Council 2011-05-18 GBP £-16,293
Brighton and Hove City Council 2011-04-28 GBP £-3,178
Brighton and Hove City Council 2011-04-28 GBP £5,030
Brighton and Hove City Council 2011-04-28 GBP £46,033
Brighton and Hove City Council 2011-04-13 GBP £-2,036
Brighton and Hove City Council 2011-04-13 GBP £52,295
Brighton and Hove City Council 2011-04-13 GBP £-14,247
Brighton and Hove City Council 2011-01-26 GBP £-1,824
Brighton and Hove City Council 2011-01-26 GBP £50,804
Brighton and Hove City Council 2011-01-07 GBP £-3,368
Brighton and Hove City Council 2011-01-07 GBP £71,838
Brighton and Hove City Council 2011-01-07 GBP £-16,183
Brighton and Hove City Council 2010-04-23 GBP £73,730
Brighton and Hove City Council 2010-04-23 GBP £-21
Brighton and Hove City Council 2010-04-23 GBP £-250
Brighton and Hove City Council 2010-04-23 GBP £-1,155
Brighton and Hove City Council 2010-04-23 GBP £-2,212
Brighton and Hove City Council 2010-04-23 GBP £-12,000
Brighton and Hove City Council 2010-04-23 GBP £-13,236

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCRIPTOGRAPH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCRIPTOGRAPH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185184080Audio-frequency electric amplifiers (excl. telephonic or measurement amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySCRIPTOGRAPH LIMITEDEvent Date2022-07-25
Company Number: 02514406 Name of Company: SCRIPTOGRAPH LIMITED Nature of Business: Provision of Management Services Registered office: 64 Countisbury Avenue, Bush Hill Park, Enfield, EN1 2NN Principal…
 
Initiating party Event TypeResolution
Defending partySCRIPTOGRAPH LIMITEDEvent Date2022-07-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRIPTOGRAPH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCRIPTOGRAPH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.