SCENE PRINTING (MIDLANDS) LIMITED
LONDON KENT NEWSPAPER GROUP LIMITED SCENE PRINTING (MIDLANDS) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 01391392
Status Active
Incorporation Date 27 September 1978
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of SCENE PRINTING (MIDLANDS) LIMITED are www.sceneprintingmidlands.co.uk, and www.scene-printing-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Scene Printing Midlands Limited is a Private Limited Company. The company registration number is 01391392. Scene Printing Midlands Limited has been working since 27 September 1978. The present status of the company is Active. The registered address of Scene Printing Midlands Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary BELL, Anita Marie has been resigned. Secretary CHEVIN-HALL, Nigel Clive has been resigned. Secretary COMYN, Paul Fergus has been resigned. Secretary DIGGORY, Catherine Jeanne has been resigned. Director BROADLEY, Robert has been resigned. Director CLARK, Gareth Peter Andrew has been resigned. Director COMYN, Paul Fergus has been resigned. Director EWING, Margaret has been resigned. Director FORDHAM, David Sidney has been resigned. Director HOLDEN, Barrie Leslie has been resigned. Director KHANGURA, Gurmeet Singh has been resigned. Director LAMBERT, Harry Paul has been resigned. Director LAMBERT, Shan Elizabeth Rose has been resigned. Director LUSBY, Martin Alan has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
BELL, Anita Marie
Resigned: 10 April 2000
Appointed Date: 12 November 1996

Secretary
CHEVIN-HALL, Nigel Clive
Resigned: 12 November 1996

Secretary
COMYN, Paul Fergus
Resigned: 28 November 2000
Appointed Date: 10 April 2000

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 28 November 2000

Director
BROADLEY, Robert
Resigned: 31 March 2000
Appointed Date: 23 February 1998
77 years old

Director
CLARK, Gareth Peter Andrew
Resigned: 28 November 2000
Appointed Date: 15 March 2000
76 years old

Director
COMYN, Paul Fergus
Resigned: 28 November 2000
Appointed Date: 15 March 2000
70 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 28 November 2000
70 years old

Director
FORDHAM, David Sidney
Resigned: 30 September 1999
Appointed Date: 23 February 1998
72 years old

Director
HOLDEN, Barrie Leslie
Resigned: 15 March 2000
Appointed Date: 08 November 1999
78 years old

Director
KHANGURA, Gurmeet Singh
Resigned: 28 November 2000
Appointed Date: 15 March 2000
74 years old

Director
LAMBERT, Harry Paul
Resigned: 15 October 1999
81 years old

Director
LAMBERT, Shan Elizabeth Rose
Resigned: 10 September 1999
73 years old

Director
LUSBY, Martin Alan
Resigned: 15 March 2000
Appointed Date: 08 November 1999
79 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 28 November 2000
65 years old

Persons With Significant Control

The Adscene Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCENE PRINTING (MIDLANDS) LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 27 December 2015
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

14 Aug 2015
Accounts for a dormant company made up to 28 December 2014
09 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 124 more events
25 Apr 1987
Declaration of satisfaction of mortgage/charge

25 Apr 1987
Declaration of satisfaction of mortgage/charge

27 Feb 1987
Secretary resigned;new secretary appointed

24 Feb 1987
Full accounts made up to 31 May 1986

25 Jun 1986
Return made up to 11/04/86; full list of members

SCENE PRINTING (MIDLANDS) LIMITED Charges

28 February 1985
Charge
Delivered: 6 March 1985
Status: Satisfied on 25 April 1987
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…