Company Information for SCRIPTUM LIMITED
3 TURL STREET, OXFORD, OX1 3DQ,
|
Company Registration Number
04629368
Private Limited Company
Active |
Company Name | |
---|---|
SCRIPTUM LIMITED | |
Legal Registered Office | |
3 TURL STREET OXFORD OX1 3DQ Other companies in OX1 | |
Company Number | 04629368 | |
---|---|---|
Company ID Number | 04629368 | |
Date formed | 2003-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB809987369 |
Last Datalog update: | 2024-04-07 04:08:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCRIPTUM BUSINESS SERVICE BUREAU INC. | 135 FITZROY STREET SUITE 3 CHARLOTTETOWN Prince Edward Island C1A1R9 | Dissolved | Company formed on the 1986-05-26 | |
SCRIPTUM BUSINESS SERVICES | Prince Edward Island | Unknown | Company formed on the 1990-02-20 | |
SCRIPTUM CREATIVE INC. | Ontario | Dissolved | ||
SCRIPTUM DOCUMENT SOLUTIONS LTD | 16 BEAUFORT COURT ADMIRALS WAY CANARY WHARF LONDON E14 9XL | Active | Company formed on the 2018-11-01 | |
Scriptum Est LLC | 1612 Hastings Dr Fort Collins CO 80526 | Delinquent | Company formed on the 2016-10-15 | |
SCRIPTUM EST LTD | 4 MALTINGS COTTAGES RECTORY LANE FOWLMERE ROYSTON SG8 7TJ | Active | Company formed on the 2023-07-20 | |
SCRIPTUM IN MURIS LLC | 260 LONG RD. - MACEDONIA OH 44056 | Active | Company formed on the 2013-04-01 | |
SCRIPTUM INTERNATIONAL INC. | 390 CARRINGTON DRIVE WESTON FL 33326 | Inactive | Company formed on the 1998-05-12 | |
SCRIPTUM INCORPORATED | California | Unknown | ||
SCRIPTUM LLC | 853 ABERDEEN AVE NE RENTON WA 980562857 | Dissolved | Company formed on the 2015-03-10 | |
SCRIPTUM LLP | New Jersey | Unknown | ||
Scriptum Legalis, Inc. | 501 South Cherry St, Ste 1100 Denver CO 80246 | Delinquent | Company formed on the 2019-11-02 | |
SCRIPTUM PRODUCTIONS PRIVATE LIMITED | RAJASREE HOUSE OLD NO. 6/195 (12/116) NO.9. DEVA NAGAR KAZHAKUTTOM P O TRIVANDRUM Kerala 695582 | ACTIVE | Company formed on the 2010-12-31 | |
Scriptum Publishing Inc. | 42 Cirrus Cres Caledon Ontario L7C 4B7 | Active | Company formed on the 2023-02-18 | |
SCRIPTUM SERVICES LTD | MOUNTVIEW COURT 1148 HIGH ROAD LONDON N20 0RA | Active - Proposal to Strike off | Company formed on the 2019-10-01 | |
SCRIPTUM, INC. | 3100 NE 49TH STREET #603 FORT LAUDERDALE FL 33308 | Inactive | Company formed on the 2011-09-02 | |
SCRIPTUMON LIMITED | DEPT 4130 196 HIGH ROAD WOOD GREEN LONDON N22 8HH | Active - Proposal to Strike off | Company formed on the 2022-10-19 |
Officer | Role | Date Appointed |
---|---|---|
SYED AZEEM ZAKRIA |
||
DIRK POSCHL |
||
SYED AZEEM ZAKRIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Syed Azeem Zakria as a person with significant control on 2020-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Syed Azeem Zakria on 2013-01-01 | |
CH01 | Director's details changed for Mr Dirk Poschl on 2013-01-01 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Syed Azeem Zakria on 2010-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SYED AZEEM ZAKRIA on 2010-12-31 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYED AZEEM ZAKRIA / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYED ZAKRIA / 01/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIRK POSCHL / 31/10/2008 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 5 GOLDEN CROSS WALK OXFORD OX1 3EU | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 24/06/06--------- £ SI 3750@1=3750 £ IC 19377/23127 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 12/05/06 | |
RES04 | NC INC ALREADY ADJUSTED 12/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/06/06--------- £ SI 5000@1=5000 £ IC 14377/19377 | |
RES04 | £ NC 12500/25000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/05/06--------- £ SI 2500@1=2500 £ IC 11877/14377 | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/11/03--------- £ SI 627@1=627 £ IC 11250/11877 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: BANK HOUSE 350 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4LB | |
287 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 23 JOHN STREET CAMBRIDGE CB1 1DT | |
123 | £ NC 10000/12500 20/02/03 | |
RES04 | NC INC ALREADY ADJUSTED 20/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/02/03--------- £ SI 1250@1=1250 £ IC 10000/11250 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Outstanding | THE WARDEN OF RECTOR AND SCHOLARS OF THE COLLEGE OF THE BLESSED MARY AND ALL SAINTS LINCOLN IN THE UNIVERSITY OF OXFORD | |
DEPOSIT DEED | Outstanding | LINCOLN COLLEGE OXFORD | |
RENT DEPOSIT DEED | Outstanding | DEVONSHIRE OXFORD (GOLDEN CROSS) LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 115,059 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 90,935 |
Creditors and other liabilities
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 SCRIPTUM LIMITED
Called Up Share Capital | 2012-12-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 25,000 |
Cash Bank In Hand | 2012-12-31 | £ 28,214 |
Cash Bank In Hand | 2011-12-31 | £ 24,515 |
Current Assets | 2012-12-31 | £ 210,162 |
Current Assets | 2011-12-31 | £ 147,726 |
Debtors | 2012-12-31 | £ 17,189 |
Debtors | 2011-12-31 | £ 12,711 |
Fixed Assets | 2012-12-31 | £ 27,320 |
Fixed Assets | 2011-12-31 | £ 29,933 |
Shareholder Funds | 2012-12-31 | £ 122,423 |
Shareholder Funds | 2011-12-31 | £ 86,724 |
Stocks Inventory | 2012-12-31 | £ 164,759 |
Stocks Inventory | 2011-12-31 | £ 110,500 |
Tangible Fixed Assets | 2012-12-31 | £ 4,821 |
Tangible Fixed Assets | 2011-12-31 | £ 7,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as SCRIPTUM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
48172000 | Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
49119900 | Printed matter, n.e.s. | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
49019100 | Dictionaries and encyclopaedias, and serial instalments thereof | |||
49119900 | Printed matter, n.e.s. | |||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
49119900 | Printed matter, n.e.s. | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
48172000 | Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps) | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |