Scene Printing (midlands) Limited LONDON


Founded in 1978, Scene Printing (midlands), classified under reg no. 01391392 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Sunday 25th December 2022. Since Tuesday 12th October 1999 Scene Printing (midlands) Limited is no longer carrying the name Kent Newspaper Group.

The company has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scene Printing (midlands) Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391392
Date of Incorporation Wed, 27th Sep 1978
Industry Dormant Company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Paul V.

Position: Director

Appointed: 28 November 2000

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 28 November 2000

Resigned: 10 December 2001

Margaret E.

Position: Director

Appointed: 28 November 2000

Resigned: 10 December 2001

Paul C.

Position: Secretary

Appointed: 10 April 2000

Resigned: 28 November 2000

Gurmeet K.

Position: Director

Appointed: 15 March 2000

Resigned: 28 November 2000

Gareth C.

Position: Director

Appointed: 15 March 2000

Resigned: 28 November 2000

Paul C.

Position: Director

Appointed: 15 March 2000

Resigned: 28 November 2000

Martin L.

Position: Director

Appointed: 08 November 1999

Resigned: 15 March 2000

Barrie H.

Position: Director

Appointed: 08 November 1999

Resigned: 15 March 2000

David F.

Position: Director

Appointed: 23 February 1998

Resigned: 30 September 1999

Robert B.

Position: Director

Appointed: 23 February 1998

Resigned: 31 March 2000

Anita B.

Position: Secretary

Appointed: 12 November 1996

Resigned: 10 April 2000

Nigel C.

Position: Secretary

Appointed: 01 October 1992

Resigned: 12 November 1996

Harry L.

Position: Director

Appointed: 01 October 1992

Resigned: 15 October 1999

Shan L.

Position: Director

Appointed: 01 October 1992

Resigned: 10 September 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is The Adscene Group Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Adscene Group Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 1131297
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kent Newspaper Group October 12, 1999
Scene Printing (midlands) November 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 25th December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements