Check the

FOOTPRINT SCENERY LIMITED

Company
FOOTPRINT SCENERY LIMITED (05318996)

FOOTPRINT SCENERY

Phone: +44 (0)2072 779 094
A⁺ rating

KEY FINANCES

Year
2011
Assets
£63.29k ▲ £11.09k (21.25 %)
Cash
£2.2k ▲ £0.73k (49.69 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£63.29k ▲ £11.09k (21.25 %)

REGISTRATION INFO

Company name
FOOTPRINT SCENERY LIMITED
Company number
05318996
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
footprintscenery.co.uk
Phones
+44 (0)2072 779 094
02072 779 094
Registered Address
34A SAMOS ROAD,
LONDON,
SE20 7TU

ECONOMIC ACTIVITIES

90020
Support activities to performing arts

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100

CHARGES

3 November 2015
Status
Outstanding
Delivered
4 November 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

See Also


Last update 2018

FOOTPRINT SCENERY LIMITED DIRECTORS

Agnes Lennon

  Acting
Appointed
22 December 2004
Role
Secretary
Address
34a Samos Road, London, SE20 7TU
Name
LENNON, Agnes

Agnes Lennon

  Acting PSC
Appointed
22 December 2004
Occupation
Constumier
Role
Director
Age
49
Nationality
Austrian
Address
34a Samos Road, London, SE20 7TU
Country Of Residence
United Kingdom
Name
LENNON, Agnes
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel Lennon

  Acting PSC
Appointed
22 December 2004
Occupation
Carpenter
Role
Director
Age
52
Nationality
British
Address
34a Samos Road, London, SE20 7TU
Country Of Residence
United Kingdom
Name
LENNON, Daniel
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

UKF SECRETARIES LIMITED

  Resigned
Appointed
22 December 2004
Resigned
22 December 2004
Role
Nominee Secretary
Address
The Spire Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8NU
Name
UKF SECRETARIES LIMITED

UKF NOMINEES LIMITED

  Resigned
Appointed
22 December 2004
Resigned
22 December 2004
Role
Nominee Director
Address
The Spire Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8NU
Name
UKF NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.