Company NameScopus Films (London) Limited
Company StatusActive
Company Number01900196
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years, 1 month ago)
Previous NamePoembrand Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Michael Lubell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Secretary NameDr Pamela Lubell
NationalityBritish
StatusCurrent
Appointed19 February 2007(21 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMrs Pamela Lubell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMaayan Rachel Lubell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleJournalist
Country of ResidenceIsrael
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMr Yoel Lubell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleHealth Economist
Country of ResidenceThailand
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMr Laurence Cohen
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlisle
82 Hendon Lane
London
N3 1RR
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 February 2007)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Contact

Websitescopusfilms.com

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Michael Jonathan Lubell
50.00%
Ordinary
1 at £1Pamela Lubell
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,423
Cash£11,232
Current Liabilities£27,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 June 1986Delivered on: 13 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 28 southwood lawn road l/b of haringey T.N. ngl 502944.
Outstanding

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 19 February 2020 (1 page)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Yoel Lubell as a director on 16 May 2019 (2 pages)
6 February 2019Appointment of Maayan Rachel Lubell as a director on 6 February 2019 (2 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 August 2013Director's details changed for Michael Jonathan Lubell on 31 May 2013 (2 pages)
16 August 2013Director's details changed for Michael Jonathan Lubell on 31 May 2013 (2 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
15 August 2013Secretary's details changed for Dr Pamela Lubell on 31 May 2013 (1 page)
15 August 2013Secretary's details changed for Dr Pamela Lubell on 31 May 2013 (1 page)
15 August 2013Director's details changed for Dr Pamela Lubell on 31 May 2013 (2 pages)
15 August 2013Director's details changed for Dr Pamela Lubell on 31 May 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Appointment of Dr Pamela Lubell as a director (2 pages)
30 November 2012Appointment of Dr Pamela Lubell as a director (2 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Michael Jonathan Lubell on 30 June 2010 (2 pages)
6 August 2010Director's details changed for Michael Jonathan Lubell on 30 June 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 30/06/08; full list of members (3 pages)
2 September 2008Return made up to 30/06/08; full list of members (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Registered office changed on 20/02/08 from: 314 regents park road finchley london N3 2LT (1 page)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2008Registered office changed on 20/02/08 from: 314 regents park road finchley london N3 2LT (1 page)
20 February 2008New secretary appointed (1 page)
17 October 2007Return made up to 30/06/07; full list of members (6 pages)
17 October 2007Return made up to 30/06/07; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 30/06/05; full list of members (6 pages)
6 September 2005Return made up to 30/06/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 30/06/04; full list of members (6 pages)
11 August 2004Return made up to 30/06/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 30/06/03; full list of members (6 pages)
21 July 2003Return made up to 30/06/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2002Return made up to 30/06/02; full list of members (6 pages)
26 July 2002Return made up to 30/06/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 30/06/99; no change of members (4 pages)
16 August 1999Return made up to 30/06/99; no change of members (4 pages)
26 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1998Director resigned (1 page)
26 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Director resigned (1 page)
26 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 July 1996Return made up to 30/06/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1995Return made up to 30/06/95; full list of members (6 pages)
4 August 1995Return made up to 30/06/95; full list of members (6 pages)