36 Inkerman Street
London
NW5 3BT
Director Name | Ms Kai Lu Hsiung |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(19 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Avenue London N10 1PA |
Director Name | Ms Jordan Scott |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Luke Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Richard Neil Nicholas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Global Cfo |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Joan Margaret Godman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Dernford Hall Sweffling Saxmundham Suffolk IP17 2BQ |
Director Name | Anthony David Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 August 2012) |
Role | Film Director |
Country of Residence | United States |
Correspondence Address | 8009 Santa Monica Boulevard Los Angeles California 90046 United States |
Director Name | Mr Ridley Scott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 January 2017) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 35a Huntsworth Mews London NW1 6DB |
Director Name | Paul Julian De Weldycz Rothwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(13 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 26 September 1997) |
Role | Producer |
Correspondence Address | 28 Melgund Road London N5 1PT |
Director Name | Mr Adrian Piers Harrison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 January 2003) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lysias Road London SW12 8BP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 30 June 2021) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | rsafilms.co.uk |
---|---|
Telephone | 020 74377426 |
Telephone region | London |
Registered Address | 42-44 Beak Street London W1F 9RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12 at £1 | Ridley Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,066,671 |
Gross Profit | £2,826,302 |
Net Worth | £2,763,869 |
Cash | £2,766,136 |
Current Liabilities | £4,027,450 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Director's details changed for Deborah Garvey on 30 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Ms Kai Lu Hsiung on 1 September 2023 (2 pages) |
30 June 2023 | Full accounts made up to 30 September 2022 (29 pages) |
3 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (29 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 July 2021 | Appointment of Mr Richard Neil Nicholas as a director on 2 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Rwl Registrars Limited as a secretary on 30 June 2021 (1 page) |
30 June 2021 | Full accounts made up to 30 September 2020 (29 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 30 September 2019 (28 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 September 2018 (28 pages) |
5 July 2019 | Registered office address changed from 35a 35a Huntsworth Mews Gloucester Place London NW1 6DB England to 42-44 Beak Street London W1F 9RH on 5 July 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from 52 Redington Road Hampstead London NW3 7RS to 35a 35a Huntsworth Mews Gloucester Place London NW1 6DB on 21 August 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages) |
31 January 2017 | Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages) |
31 January 2017 | Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
13 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
30 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
27 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Termination of appointment of Anthony Scott as a director (1 page) |
19 October 2012 | Termination of appointment of Anthony Scott as a director (1 page) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
11 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Director's details changed for Ridley Scott on 1 November 2010 (2 pages) |
18 January 2011 | Director's details changed for Ridley Scott on 1 November 2010 (2 pages) |
18 January 2011 | Director's details changed for Kai Lu Hsiung on 1 November 2010 (2 pages) |
18 January 2011 | Director's details changed for Kai Lu Hsiung on 1 November 2010 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Director's details changed for Kai Lu Hsiung on 1 November 2010 (2 pages) |
18 January 2011 | Director's details changed for Ridley Scott on 1 November 2010 (2 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Deborah Garvey on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Anthony David Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Kai Lu Hsiung on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Deborah Garvey on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Anthony David Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Deborah Garvey on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Kai Lu Hsiung on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Anthony David Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Kai Lu Hsiung on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (13 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (13 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 November 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 November 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
28 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
31 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
13 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members
|
20 February 2004 | Return made up to 31/12/03; full list of members
|
28 November 2003 | Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page) |
11 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
20 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
25 September 2001 | Full accounts made up to 30 September 2000 (15 pages) |
25 September 2001 | Full accounts made up to 30 September 2000 (15 pages) |
18 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
18 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
23 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
23 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
19 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
24 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
24 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Full accounts made up to 31 January 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 January 1999 (17 pages) |
25 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
25 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members
|
19 February 1998 | Return made up to 31/12/97; no change of members
|
31 January 1998 | Full accounts made up to 31 January 1997 (12 pages) |
31 January 1998 | Full accounts made up to 31 January 1997 (12 pages) |
14 November 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
14 November 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
18 February 1997 | Full accounts made up to 31 January 1996 (14 pages) |
18 February 1997 | Full accounts made up to 31 January 1996 (14 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
14 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
14 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 31 January 1995 (14 pages) |
20 February 1996 | Full accounts made up to 31 January 1995 (14 pages) |
10 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
10 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
14 November 1989 | Company name changed\certificate issued on 14/11/89 (2 pages) |
10 August 1988 | Wd 22/06/88 ad 29/06/88--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
14 October 1983 | Certificate of incorporation (1 page) |
14 October 1983 | Certificate of incorporation (1 page) |