Company NameScan Group Holding Limited
DirectorsMads Ebbesen Petersen and Thomas Winther
Company StatusActive
Company Number05543305
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Previous NameLiquid Graphic Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mads Ebbesen Petersen
Date of BirthApril 1975 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address86 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
SS3 9WL
Director NameMr Thomas Winther
Date of BirthJune 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed01 October 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dacre Park Dacre Park
London
SE13 5SQ
Secretary NameSajid Choudhary
NationalityDanish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleGraphic Designer
Correspondence Address25a Tooting Bec Gardens
London
SW16 1QY
Secretary NameMs Nina Sheikh
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chyngton Court
London Road
Harrow
Middlesex
HA1 3LZ
Director NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ

Contact

Websiteliquid-graphic.com

Location

Registered Address86 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
SS3 9WL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Mads Ebbesen Petersen
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,165
Current Liabilities£60,361

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Director's details changed for Mr Mads Ebbesen Petersen on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Mads Ebbesen Petersen on 1 September 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 May 2014Registered office address changed from 5 Morton House Otto Street London SE17 3NW on 13 May 2014 (1 page)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Termination of appointment of Sajid Choudhary as a secretary (1 page)
12 September 2011Register inspection address has been changed (1 page)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 September 2009Return made up to 23/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 23/08/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2005Director resigned (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: balmoral corporate services LTD dattani business centre scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page)
8 September 2005New director appointed (1 page)
23 August 2005Incorporation (15 pages)