Company NameScott Free Films Limited
Company StatusActive
Company Number03015176
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Previous NameMilepoint Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMs Jordan Scott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(22 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42/44 Beak Street
London
W1F 9RH
Director NameMr Luke Scott
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(22 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42/44 Beak Street
London
W1F 9RA
Director NameMr Justin Alvarado Brown
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2019(24 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address42-44 Beak Street
London
W1F 9RH
Secretary NameMr Luke Scott
StatusCurrent
Appointed07 February 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Richard Neil Nicholas
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMs Julie Anne Payne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(1 week after company formation)
Appointment Duration21 years, 4 months (resigned 15 June 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Kings Chase
East Molesey
Surrey
KT8 9DG
Director NameMr Ridley Scott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(1 week after company formation)
Appointment Duration21 years, 12 months (resigned 27 January 2017)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address35a Huntsworth Mews
London
NW1 6DB
Director NameMs Liza Louise Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2014)
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Goldhurst Terrace
London
NW6 3HU
Director NameMr Edward Louis Rubin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(23 years, 9 months after company formation)
Appointment Duration1 month (resigned 30 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMs Margaret Leila Parvin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(24 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 February 2020)
RoleVice President
Country of ResidenceEngland
Correspondence Address42-44 Beak Street Beak Street
London
W1F 9RH
Secretary NameMiss Margaret Parvin
StatusResigned
Appointed08 January 2020(24 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 February 2020)
RoleCompany Director
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1995(1 week after company formation)
Appointment Duration24 years, 11 months (resigned 08 January 2020)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julie Payne
100.00%
Ordinary

Financials

Year2014
Net Worth-£424,522
Cash£214,091
Current Liabilities£1,004,874

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 April 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 May 2022Change of details for Mr Luke Scott as a person with significant control on 14 December 2018 (2 pages)
3 May 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
14 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2021Current accounting period shortened from 31 January 2022 to 30 September 2021 (1 page)
8 March 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 October 2020Appointment of Mr Richard Neil Nicholas as a director on 1 October 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Luke Scott as a secretary on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Margaret Parvin as a secretary on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Margaret Leila Parvin as a director on 7 February 2020 (1 page)
14 January 2020Termination of appointment of Rwl Registrars Limited as a secretary on 8 January 2020 (1 page)
14 January 2020Appointment of Miss Margaret Parvin as a secretary on 8 January 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 August 2019Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 42-44 Beak Street London W1F 9RH on 5 August 2019 (1 page)
15 July 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
14 February 2019Appointment of Ms Margaret Leila Parvin as a director on 14 February 2019 (2 pages)
14 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Justin Alvarado Brown as a director on 14 February 2019 (2 pages)
1 February 2019Termination of appointment of Edward Louis Rubin as a director on 30 November 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 October 2018Termination of appointment of Carlo Dusi as a director on 5 May 2018 (1 page)
31 October 2018Appointment of Mr Edward Louis Rubin as a director on 31 October 2018 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
16 February 2017Sub-division of shares on 20 January 2017 (6 pages)
16 February 2017Sub-division of shares on 20 January 2017 (6 pages)
2 February 2017Appointment of Mr Carlo Dusi as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Carlo Dusi as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 August 2016Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page)
17 August 2016Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (1 page)
4 February 2015Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (1 page)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (1 page)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1
(4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 September 2010Appointment of Liza Marshall as a director (2 pages)
9 September 2010Appointment of Liza Marshall as a director (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Julie Payne on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Julie Payne on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Julie Payne on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 March 2007Return made up to 27/01/07; full list of members (7 pages)
7 March 2007Return made up to 27/01/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
4 April 2005Return made up to 27/01/05; full list of members (7 pages)
4 April 2005Return made up to 27/01/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
24 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
10 September 2004Company name changed milepoint LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed milepoint LIMITED\certificate issued on 10/09/04 (2 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
27 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
27 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
14 February 2003Return made up to 27/01/03; full list of members (7 pages)
14 February 2003Return made up to 27/01/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 April 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
9 February 1999Return made up to 27/01/99; full list of members (6 pages)
9 February 1999Return made up to 27/01/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
6 November 1998Delivery ext'd 3 mth 30/01/98 (2 pages)
6 November 1998Delivery ext'd 3 mth 30/01/98 (2 pages)
19 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
17 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
17 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
14 February 1997Return made up to 27/01/97; no change of members (4 pages)
14 February 1997Return made up to 27/01/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 January 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 January 1996 (4 pages)
27 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
27 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
22 February 1996Return made up to 27/01/96; full list of members (6 pages)
22 February 1996Return made up to 27/01/96; full list of members (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
13 March 1995Location of register of members (1 page)
13 March 1995Location of register of members (1 page)
7 March 1995Secretary resigned;new secretary appointed (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (4 pages)
7 March 1995Registered office changed on 07/03/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
7 March 1995Registered office changed on 07/03/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 January 1995Incorporation (15 pages)
27 January 1995Incorporation (15 pages)