Really Scary Books Limited

General information

Name:

Really Scary Books Ltd

Office Address:

Pavilion View 19 New Road BN1 1EY Brighton

Number: 02682561

Incorporation date: 1992-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Pavilion View, Brighton BN1 1EY Really Scary Books Limited is classified as a Private Limited Company with 02682561 registration number. It has been started 32 years ago. The firm's registered with SIC code 90010 and has the NACE code: Performing arts. 2022-03-31 is the last time the accounts were reported.

The enterprise has three trademarks, all are active. The first trademark was registered in 2013 and the most recent one in 2017. The one that will become invalid sooner, i.e. in June, 2023 is ROY GRACE.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,000 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Supplies And Services.

As the data suggests, this specific limited company was formed in January 30, 1992 and has been governed by four directors, and out of them two (Lara J. and Peter J.) are still listed as current directors. In order to provide support to the directors, this particular limited company has been utilizing the expertise of Sarah M. as a secretary for the last four years.

Trade marks

Trademark UK00003076182
Trademark image:-
Trademark name:GRACE
Status:Application Published
Filing date:2014-10-09
Owner name:Really Scary Books Limited
Owner address:c/o Hartley Fowler LLP,, Pavillion View,, 19 New Road,, BRIGHTON, United Kingdom, BN1 1EY
Trademark UK00003009925
Trademark image:-
Trademark name:ROY GRACE
Status:Registered
Filing date:2013-06-13
Date of entry in register:2013-11-29
Renewal date:2023-06-13
Owner name:Really Scary Books Limited
Owner address:c/o Hartley Fowler LLP,, Pavillion View,, 19 New Road,, BRIGHTON, United Kingdom, BN1 1EY
Trademark UK00003189969
Trademark image:-
Trademark name:DETECTIVE SUPERINTENDENT GRACE
Status:Registered
Filing date:2016-10-07
Date of entry in register:2017-01-06
Renewal date:2026-10-07
Owner name:Really Scary Books Limited
Owner address:c/o Hartley Fowler LLP, , Pavilion View, 19 New Road, BRIGHTON, United Kingdom, BN1 1EY

Financial data based on annual reports

Company staff

Sarah M.

Role: Secretary

Appointed: 11 August 2020

Latest update: 4 April 2024

Lara J.

Role: Director

Appointed: 04 September 2018

Latest update: 4 April 2024

Peter J.

Role: Director

Appointed: 30 March 1992

Latest update: 4 April 2024

People with significant control

Peter J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 July 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 May 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 July 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 1 £ 1 000.00
2013-02-22 1694340 £ 1 000.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
32
Company Age

Similar companies nearby

Closest companies