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

SCITERION LIMITED

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
05952856
Private Limited Company
Active

Company Overview

About Sciterion Ltd
SCITERION LIMITED was founded on 2006-10-02 and has its registered office in Maidstone. The organisation's status is listed as "Active". Sciterion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCITERION LIMITED
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in ME16
 
Previous Names
MEDIGY LIMITED11/09/2012
Filing Information
Company Number 05952856
Company ID Number 05952856
Date formed 2006-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
Last Datalog update: 2024-10-05 07:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCITERION 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.

Company Officers of SCITERION LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2009-07-01
MARTIN JOHN GREGORY ELLIS
Director 2006-10-02
GAYNOR WINIFRED HAYBURN
Director 2015-02-12
NICHOLAS CHARLES ORME
Director 2015-02-12
PAUL FRANCIS WOODHOUSE
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN GRANTON DAVIES
Director 2013-03-01 2015-02-12
MICHEL NAKACHE
Director 2009-07-01 2011-03-31
MICHELINO RASPONE
Director 2009-07-01 2010-07-19
HELEN MARY MACDONALD
Company Secretary 2006-10-02 2009-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JOHN ROSS MEDICOM GROUP LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-24 Active
ALLAN JOHN ROSS MEDIBRAND LIMITED Company Secretary 2009-07-01 CURRENT 2006-03-10 Active - Proposal to Strike off
ALLAN JOHN ROSS TORCH CREATIVE LIMITED Company Secretary 2009-07-01 CURRENT 2006-03-22 Active - Proposal to Strike off
ALLAN JOHN ROSS MARCOMMS GROUP LIMITED Company Secretary 2009-07-01 CURRENT 2006-11-29 Active
ALLAN JOHN ROSS MEDIDIGITAL LIMITED Company Secretary 2009-07-01 CURRENT 2008-10-22 Active - Proposal to Strike off
ALLAN JOHN ROSS MEDICOM (UK) LIMITED Company Secretary 2009-07-01 CURRENT 1980-11-10 Active - Proposal to Strike off
ALLAN JOHN ROSS MEDIPOLL LIMITED Company Secretary 2009-07-01 CURRENT 2006-10-02 Active - Proposal to Strike off
ALLAN JOHN ROSS ARNOLD LONDON LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS HELIA LIMITED Company Secretary 2008-03-03 CURRENT 1990-10-12 Active
ALLAN JOHN ROSS HAVAS EHS DISCOVERY LIMITED Company Secretary 2007-02-28 CURRENT 1967-06-19 Active
ALLAN JOHN ROSS HAVAS CANADA HOLDINGS LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
ALLAN JOHN ROSS HAVAS PEOPLE LIMITED Company Secretary 2006-12-01 CURRENT 1993-02-24 Active
ALLAN JOHN ROSS HAVAS LUXE LONDON LIMITED Company Secretary 2006-12-01 CURRENT 1997-04-29 Active - Proposal to Strike off
ALLAN JOHN ROSS SNYDER COMMUNICATIONS HOLDINGS (UK) Company Secretary 2006-12-01 CURRENT 1997-06-18 Active
ALLAN JOHN ROSS SNYDER GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1998-09-24 Active
ALLAN JOHN ROSS HEIST ENTERPRISES LIMITED Company Secretary 2006-12-01 CURRENT 1992-11-06 Active - Proposal to Strike off
ALLAN JOHN ROSS BDDH GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1990-05-08 Active
ALLAN JOHN ROSS HAVAS UK LIMITED Company Secretary 2006-12-01 CURRENT 1993-05-25 Active
ALLAN JOHN ROSS HAVAS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 2005-12-15 Active
ALLAN JOHN ROSS SKYBRIDGE GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1986-04-25 Active - Proposal to Strike off
ALLAN JOHN ROSS MOTIVTRAVEL LIMITED Company Secretary 2006-12-01 CURRENT 1986-08-26 Active - Proposal to Strike off
ALLAN JOHN ROSS PARTNERS BDDH LIMITED Company Secretary 2006-12-01 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS SKYBRIDGE EVENTS LIMITED Company Secretary 2006-12-01 CURRENT 1986-11-11 Active - Proposal to Strike off
ALLAN JOHN ROSS MOON STREET LIMITED Company Secretary 2006-12-01 CURRENT 1987-01-20 Active - Proposal to Strike off
ALLAN JOHN ROSS LPE ORGANIZATION LIMITED(THE) Company Secretary 2006-12-01 CURRENT 1958-01-30 Active
ALLAN JOHN ROSS HAVAS SHARED SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1901-08-30 Active
ALLAN JOHN ROSS HR GARDENS LIMITED Company Secretary 2006-12-01 CURRENT 1960-04-12 Active - Proposal to Strike off
ALLAN JOHN ROSS HOLLANDER COMMUNICATIONS LIMITED Company Secretary 2006-12-01 CURRENT 1984-09-12 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS WORLDWIDE LONDON LIMITED Company Secretary 2006-12-01 CURRENT 1998-11-30 Active
ALLAN JOHN ROSS SNYDER DIRECT Company Secretary 2006-12-01 CURRENT 1999-07-23 Active
ALLAN JOHN ROSS CGI LONDON LIMITED Company Secretary 2006-11-14 CURRENT 1987-11-10 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS PR UK LIMITED Company Secretary 2006-11-08 CURRENT 1985-01-29 Active
ALLAN JOHN ROSS DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Company Secretary 2006-10-31 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS EWDB LIMITED Company Secretary 2006-10-31 CURRENT 1987-09-02 Active
ALLAN JOHN ROSS CONRAN DESIGN GROUP LIMITED Company Secretary 2006-10-31 CURRENT 1971-02-18 Active
ALLAN JOHN ROSS E. LEARNING 4 ALL LIMITED Company Secretary 2006-10-31 CURRENT 2000-06-14 Active - Proposal to Strike off
MARTIN JOHN GREGORY ELLIS M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
MARTIN JOHN GREGORY ELLIS IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
MARTIN JOHN GREGORY ELLIS HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
MARTIN JOHN GREGORY ELLIS MEDIDIGITAL LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
MARTIN JOHN GREGORY ELLIS MARCOMMS GROUP LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
MARTIN JOHN GREGORY ELLIS MEDIPOLL LIMITED Director 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off
MARTIN JOHN GREGORY ELLIS TORCH CREATIVE LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off
MARTIN JOHN GREGORY ELLIS MEDIBRAND LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
MARTIN JOHN GREGORY ELLIS MEDICOM (UK) LIMITED Director 2003-09-10 CURRENT 1980-11-10 Active - Proposal to Strike off
GAYNOR WINIFRED HAYBURN MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
GAYNOR WINIFRED HAYBURN MARCOMMS GROUP LIMITED Director 2009-07-01 CURRENT 2006-11-29 Active
NICHOLAS CHARLES ORME M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
NICHOLAS CHARLES ORME IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
NICHOLAS CHARLES ORME HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
NICHOLAS CHARLES ORME JUST HEALTH COMMUNICATIONS LTD Director 2015-06-23 CURRENT 2006-01-17 Active
NICHOLAS CHARLES ORME MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
NICHOLAS CHARLES ORME MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
NICHOLAS CHARLES ORME H4B LONDON LIMITED Director 2012-09-11 CURRENT 1995-12-07 Active
NICHOLAS CHARLES ORME CREATIVE LYNX GROUP LTD Director 2012-08-08 CURRENT 2007-07-11 Active
NICHOLAS CHARLES ORME SOCIAL LYNX LIMITED Director 2012-08-08 CURRENT 2010-11-29 Active - Proposal to Strike off
NICHOLAS CHARLES ORME DIGITAL LYNX LIMITED Director 2012-08-08 CURRENT 2010-03-10 Active - Proposal to Strike off
NICHOLAS CHARLES ORME CREATIVE LYNX LIMITED Director 2012-08-08 CURRENT 2000-07-07 Active
PAUL FRANCIS WOODHOUSE M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
PAUL FRANCIS WOODHOUSE WORK CLUB LIMITED Director 2018-01-31 CURRENT 2007-03-30 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
PAUL FRANCIS WOODHOUSE AIS GROUP LIMITED Director 2017-05-10 CURRENT 1998-05-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THE EDGE GLOBAL EVENTS LTD Director 2016-12-22 CURRENT 1991-06-28 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIBRAND LIMITED Director 2016-08-25 CURRENT 2006-03-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE TORCH CREATIVE LIMITED Director 2016-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIDIGITAL LIMITED Director 2016-08-25 CURRENT 2008-10-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDICOM (UK) LIMITED Director 2016-08-25 CURRENT 1980-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIPOLL LIMITED Director 2016-08-25 CURRENT 2006-10-02 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD KLP LIMITED Director 2016-02-29 CURRENT 1994-06-24 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BTRME LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
PAUL FRANCIS WOODHOUSE PROSE ON PIXELS UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PAUL FRANCIS WOODHOUSE BLM TWO LIMITED Director 2015-07-01 CURRENT 2005-10-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THREE BLUE DOTS LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BLM CLILVERD LIMITED Director 2015-07-01 CURRENT 1994-06-15 Active
PAUL FRANCIS WOODHOUSE BLM MEDIA LIMITED Director 2015-07-01 CURRENT 1994-08-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARCHIBALD INGALL STRETTON LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS BUSINESS LIMITED Director 2015-07-01 CURRENT 1998-10-13 Active
PAUL FRANCIS WOODHOUSE HAVAS LABS LIMITED Director 2015-07-01 CURRENT 1999-12-30 Active
PAUL FRANCIS WOODHOUSE JUST HEALTH COMMUNICATIONS LTD Director 2015-06-23 CURRENT 2006-01-17 Active
PAUL FRANCIS WOODHOUSE ADCITY UK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PAUL FRANCIS WOODHOUSE MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
PAUL FRANCIS WOODHOUSE MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
PAUL FRANCIS WOODHOUSE ONE GREEN BEAN LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL FRANCIS WOODHOUSE FORWARD 1 UK LTD Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
PAUL FRANCIS WOODHOUSE HAVAS PROGRAMMATIC HUB LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PAUL FRANCIS WOODHOUSE BETC LONDON LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL FRANCIS WOODHOUSE HAVAS CONSUMER HEALTH LIMITED Director 2010-12-14 CURRENT 1995-11-01 Active
PAUL FRANCIS WOODHOUSE H4B LONDON LIMITED Director 2010-12-14 CURRENT 1995-12-07 Active
PAUL FRANCIS WOODHOUSE 35 COMMUNICATIONS LTD Director 2008-08-14 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE 35 GROUP LIMITED Director 2008-08-14 CURRENT 2006-09-25 Active
PAUL FRANCIS WOODHOUSE SHEPPARD DAY CORPORATE LIMITED Director 2008-08-14 CURRENT 2004-09-07 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE CGI LONDON LIMITED Director 2007-11-20 CURRENT 1987-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS PEOPLE LIMITED Director 2007-03-16 CURRENT 1993-02-24 Active
PAUL FRANCIS WOODHOUSE CONRAN DESIGN GROUP LIMITED Director 2007-02-18 CURRENT 1971-02-18 Active
PAUL FRANCIS WOODHOUSE HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
PAUL FRANCIS WOODHOUSE BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
PAUL FRANCIS WOODHOUSE PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS HOLDINGS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL FRANCIS WOODHOUSE MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE EWDB LIMITED Director 2004-01-31 CURRENT 1987-09-02 Active
PAUL FRANCIS WOODHOUSE SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2004-01-31 CURRENT 1997-06-18 Active
PAUL FRANCIS WOODHOUSE SNYDER GROUP LIMITED Director 2004-01-31 CURRENT 1998-09-24 Active
PAUL FRANCIS WOODHOUSE HAVAS UK LIMITED Director 2004-01-26 CURRENT 1993-05-25 Active
PAUL FRANCIS WOODHOUSE HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2002-02-06 CURRENT 1986-05-28 Active
PAUL FRANCIS WOODHOUSE MOTIVTRAVEL LIMITED Director 2002-02-06 CURRENT 1986-08-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE E. LEARNING 4 ALL LIMITED Director 2002-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SHARED SERVICES LIMITED Director 2002-02-05 CURRENT 1901-08-30 Active
PAUL FRANCIS WOODHOUSE SNYDER DIRECT Director 2001-11-13 CURRENT 1999-07-23 Active
PAUL FRANCIS WOODHOUSE DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2000-05-12 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HAVAS LUXE LONDON LIMITED Director 1999-04-30 CURRENT 1997-04-29 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE LPE ORGANIZATION LIMITED(THE) Director 1992-05-12 CURRENT 1958-01-30 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
2024-10-02CONFIRMATION STATEMENT MADE ON 02/10/24, WITH UPDATES
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-05APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VIVIENNE EGAN
2023-10-11CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES ORME
2022-08-03AP01DIRECTOR APPOINTED MS ELIZABETH VIVIENNE EGAN
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN GREGORY ELLIS
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN ROSS
2020-09-23AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2020-09-23AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2020-09-23
2020-09-23TM02Termination of appointment of Allan John Ross on 2020-09-23
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN JOHN ROSS on 2020-09-21
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-25CH01Director's details changed for Mr Martin John Gregory Ellis on 2017-09-25
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21CH01Director's details changed for Mr Martin John Gregory Ellis on 2015-04-21
2015-02-24AP01DIRECTOR APPOINTED DR GAYNOR WINIFRED HAYBURN
2015-02-16AP01DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE
2015-02-16AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES ORME
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRANTON DAVIES
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02AR0102/10/13 ANNUAL RETURN FULL LIST
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AP01DIRECTOR APPOINTED MR BENJAMIN GRANTON DAVIES
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM Concorde House 10-12 London Road Maidstone Kent ME16 8QF
2012-10-15AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-11RES15CHANGE OF NAME 10/09/2012
2012-09-11CERTNMCOMPANY NAME CHANGED MEDIGY LIMITED CERTIFICATE ISSUED ON 11/09/12
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-03AR0102/10/11 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL NAKACHE
2010-10-13AR0102/10/10 FULL LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELINO RASPONE
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-15AR0102/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELINO RASPONE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL NAKACHE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GREGORY ELLIS / 01/10/2009
2009-07-21RES01ADOPT ARTICLES 01/07/2009
2009-07-21288aSECRETARY APPOINTED ALLAN JOHN ROSS
2009-07-21288aDIRECTOR APPOINTED MICHELINO RASPONE
2009-07-21288aDIRECTOR APPOINTED MICHEL NAKACHE
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY HELEN MACDONALD
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM THAMESIDE HOUSE HURST ROAD HAMPTON COURT SURREY KT8 9AY UNITED KINGDOM
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM THAMESIDE HOUSE, HURST ROAD HAMPTON COURT SURREY KT8 9AY
2008-12-04190LOCATION OF DEBENTURE REGISTER
2008-05-21225CURREXT FROM 31/08/2008 TO 31/12/2008
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-31363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-30225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SCITERION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCITERION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCITERION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of SCITERION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCITERION LIMITED
Trademarks
We have not found any records of SCITERION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCITERION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SCITERION LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SCITERION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCITERION 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 SCITERION 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.