Company NameScriptwise Limited
DirectorIan Charles Sinderson
Company StatusActive
Company Number04178421
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameMichael Kevan Beacher
NationalityBritish
StatusCurrent
Appointed03 June 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristian Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DW
Secretary NameDenis Richardson
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(1 year, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN
Secretary NameIan Charles Sinderson
NationalityBritish
StatusResigned
Appointed28 September 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 November 2002)
RoleCompany Director
Correspondence AddressBrentwood Grange Road
Bowdon
Cheshire
WA14 3EB
Secretary NameJanet Allison Agnew
NationalityBritish
StatusResigned
Appointed12 November 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2005)
RoleFinancial Cont
Correspondence Address6 Bembridge Close
Lingley Green
Warrington
Cheshire
WA5 3RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2007(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetelmefarebase.com

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

22 May 2001Delivered on: 25 May 2001
Satisfied on: 5 December 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 August 2023Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page)
8 August 2023Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages)
17 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 June 2022Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page)
30 June 2022Change of details for Telme Online Limited as a person with significant control on 30 June 2022 (2 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page)
15 May 2018Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages)
10 May 2018Change of details for Telme Online Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 August 2017Notification of Telme Online Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Telme Online Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Telme Online Limited as a person with significant control on 8 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(6 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 January 2009Location of register of members (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
30 January 2009Location of register of members (non legible) (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 March 2008Return made up to 13/03/08; full list of members (4 pages)
25 March 2008Return made up to 13/03/08; full list of members (4 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
17 August 2007Return made up to 13/03/07; full list of members (2 pages)
17 August 2007Return made up to 13/03/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
17 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Registered office changed on 05/01/06 from: 102 prince of wales road norwich NR1 1NY (1 page)
5 January 2006Registered office changed on 05/01/06 from: 102 prince of wales road norwich NR1 1NY (1 page)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
13 June 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Full accounts made up to 31 December 2002 (13 pages)
3 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 April 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 October 2002Registered office changed on 14/10/02 from: 117 wilmslow road handforth wilmslow cheshire SK9 3ER (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 October 2002Registered office changed on 14/10/02 from: 117 wilmslow road handforth wilmslow cheshire SK9 3ER (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
19 June 2002Return made up to 13/03/02; full list of members (6 pages)
19 June 2002Return made up to 13/03/02; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (19 pages)
13 March 2001Incorporation (19 pages)