Background WavePink WaveYellow Wave

OFF SCRIPT LTD (11765620)

OFF SCRIPT LTD (11765620) is an active UK company. incorporated on 14 January 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. OFF SCRIPT LTD has been registered for 7 years. Current directors include HEATH, Barrie Duncan.

Company Number
11765620
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HEATH, Barrie Duncan
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF SCRIPT LTD

OFF SCRIPT LTD is an active company incorporated on 14 January 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. OFF SCRIPT LTD was registered 7 years ago.(SIC: 90030)

Status

active

Active since 7 years ago

Company No

11765620

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

40 Whitfield Street London, W1T 2RH,

Previous Addresses

124 Finchley Road London NW3 5JS United Kingdom
From: 14 January 2019To: 12 November 2019
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Feb 19
Director Left
Apr 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HEATH, Barrie Duncan

Active
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 01 Jan 2023

BRUNJES, Emma Jacqueline

Resigned
Whitfield Street, LondonW1T 2RH
Born October 1981
Director
Appointed 14 Jan 2019
Resigned 14 Jun 2019

BRUNJES, Ralph Edward

Resigned
Whitfield Street, LondonW1T 2RH
Born May 1988
Director
Appointed 14 Jan 2019
Resigned 14 Jun 2019

LAING, James Robin Grant, Mr.

Resigned
Finchley Road, LondonNW3 5JS
Born November 1988
Director
Appointed 14 Jan 2019
Resigned 18 Apr 2019

LYON-MARIS, Paul Jerome

Resigned
Whitfield Street, LondonW1T 2RH
Born July 1962
Director
Appointed 14 Jan 2019
Resigned 01 Apr 2024

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 14 Jan 2019
Resigned 31 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2020
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019
Ceased 14 Jun 2019
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 13 Jan 2020
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2019
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Incorporation Company
14 January 2019
NEWINCIncorporation