REALLY SCARY BOOKS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 02682561
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of REALLY SCARY BOOKS LIMITED are www.reallyscarybooks.co.uk, and www.really-scary-books.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and eight months. Really Scary Books Limited is a Private Limited Company. The company registration number is 02682561. Really Scary Books Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Really Scary Books Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. The company`s financial liabilities are £12.36k. It is £-671.66k against last year. The cash in hand is £209.94k. It is £-239.12k against last year. And the total assets are £974.86k, which is £-983.04k against last year. JAMES, Peter John is a Secretary of the company. JAMES, Peter John is a Director of the company. Secretary JAMES, Georgina Valerie has been resigned. Secretary SHENSTON, Helen Eva has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Georgina Valerie has been resigned. Director SHENSTON, Helen Eva has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Performing arts".


really scary books Key Finiance

LIABILITIES £12.36k
-99%
CASH £209.94k
-54%
TOTAL ASSETS £974.86k
-51%
All Financial Figures

Current Directors

Secretary
JAMES, Peter John
Appointed Date: 30 September 2013

Director
JAMES, Peter John
Appointed Date: 30 March 1992
77 years old

Resigned Directors

Secretary
JAMES, Georgina Valerie
Resigned: 17 March 1999
Appointed Date: 30 March 1992

Secretary
SHENSTON, Helen Eva
Resigned: 30 September 2013
Appointed Date: 18 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1992
Appointed Date: 30 January 1992

Director
JAMES, Georgina Valerie
Resigned: 17 March 1999
Appointed Date: 30 March 1992
72 years old

Director
SHENSTON, Helen Eva
Resigned: 30 September 2013
Appointed Date: 08 August 2000
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1992
Appointed Date: 30 January 1992

Persons With Significant Control

Mr Peter John James
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

REALLY SCARY BOOKS LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
08 Dec 2016
Satisfaction of charge 4 in full
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

01 Oct 2015
Registration of charge 026825610008, created on 30 September 2015
...
... and 73 more events
22 Apr 1992
Director resigned;new director appointed

22 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

22 Apr 1992
Registered office changed on 22/04/92 from: 2 baches st london N1 6UB

15 Apr 1992
Company name changed emitadapt LIMITED\certificate issued on 16/04/92

30 Jan 1992
Incorporation

REALLY SCARY BOOKS LIMITED Charges

30 September 2015
Charge code 0268 2561 0008
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as the…
31 March 2014
Charge code 0268 2561 0007
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 35 valley drive, brighton, BN1…
28 February 2014
Charge code 0268 2561 0006
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0268 2561 0005
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 35 valley drive brighton t/no. SX118659…
7 November 2011
Charge over land
Delivered: 25 November 2011
Status: Satisfied on 8 December 2016
Persons entitled: Barclays Bank PLC
Description: The old rectory brighton road woodmancote henfield see…
31 March 2011
Legal mortgage
Delivered: 5 April 2011
Status: Satisfied on 18 November 2011
Persons entitled: Hsbc Bank PLC
Description: Property at the old rectory brighton road woodmancote…
17 April 2001
Mortgage of shares
Delivered: 20 April 2001
Status: Satisfied on 29 August 2012
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures debenture stock loan…
30 March 2000
Debenture
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…