Company NameLondon Scientific Films Limited
Company StatusDissolved
Company Number02257887
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameBaron Reeds Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr James Michael Cockburn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 08 June 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressDassels House
Dassels Braughing
Ware
Hertfordshire
SG11 2RW
Director NameMary Cockburn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 08 June 2021)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressDassels House
Dassels Broughing
Ware
Hertfordshire
SG11 2RW
Secretary NameMr James Michael Cockburn
NationalityBritish
StatusClosed
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDassels House
Dassels Braughing
Ware
Hertfordshire
SG11 2RW

Contact

Websitelondonscientificfilms.co.uk

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1James Michael Cockburn
99.00%
Ordinary
1 at £1Mary Cockburn
1.00%
Ordinary

Financials

Year2014
Turnover£1,831
Gross Profit£1,831
Net Worth-£33,634
Cash£1,665
Current Liabilities£35,654

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

6 July 1988Delivered on: 8 July 1988
Satisfied on: 12 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Persons entitled: Law Land PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 13TH february 1998.
Particulars: The sum of £1,202.50 and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed the interest from time to time accrued and any sums from time to time deposited in respect of of vat.
Outstanding
30 January 1997Delivered on: 7 February 1997
Persons entitled: Law Land PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date and this deed.
Particulars: The rent deposit of £1,202.50.
Outstanding
21 September 1995Delivered on: 28 September 1995
Persons entitled: Law Land PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease of even date.
Particulars: £1202.50.
Outstanding
25 September 1992Delivered on: 30 September 1992
Persons entitled: Law Land PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 25/9/92.
Particulars: The sum of £1,202.50 & interest from time to time accruing & all other sums payable.
Outstanding

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
16 March 2021Application to strike the company off the register (1 page)
15 March 2021Registered office address changed from Dassels House Dassels, Braughing Ware Hertfordshire SG11 2RW to Studio 210 134-146 Curtain Road London EC2A 3AR on 15 March 2021 (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
24 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
24 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
17 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
17 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mary Cockburn on 20 November 2009 (2 pages)
20 November 2009Director's details changed for James Michael Cockburn on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mary Cockburn on 20 November 2009 (2 pages)
20 November 2009Director's details changed for James Michael Cockburn on 20 November 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
19 November 2008Return made up to 14/11/08; full list of members (4 pages)
19 November 2008Return made up to 14/11/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
26 November 2007Return made up to 14/11/07; full list of members (2 pages)
26 November 2007Return made up to 14/11/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 January 2007Return made up to 14/11/06; full list of members (2 pages)
29 January 2007Return made up to 14/11/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
7 December 2005Return made up to 14/11/05; full list of members (7 pages)
7 December 2005Return made up to 14/11/05; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 December 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
8 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
28 November 2000Return made up to 14/11/00; full list of members (6 pages)
28 November 2000Return made up to 14/11/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
24 November 1999Return made up to 14/11/99; full list of members (6 pages)
24 November 1999Return made up to 14/11/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
26 May 1999Registered office changed on 26/05/99 from: 5 great college street westminster london SW1P 3SJ (1 page)
26 May 1999Registered office changed on 26/05/99 from: 5 great college street westminster london SW1P 3SJ (1 page)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1998Full accounts made up to 31 August 1997 (12 pages)
30 June 1998Full accounts made up to 31 August 1997 (12 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 14/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1997Return made up to 14/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1997Full accounts made up to 31 August 1996 (13 pages)
14 April 1997Full accounts made up to 31 August 1996 (13 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
15 January 1997Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Full accounts made up to 31 August 1995 (10 pages)
25 June 1996Full accounts made up to 31 August 1995 (10 pages)
10 November 1995Return made up to 14/11/95; no change of members (4 pages)
10 November 1995Return made up to 14/11/95; no change of members (4 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (10 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)