Company NameScala (B Monkey) Limited
Company StatusDissolved
Company Number03108070
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameMediaglare Limited

Business Activity

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

Directors

Director NameMr Nikolas Mark Powell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration25 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carlton Mansions
Randolph Avenue
London
W9 1NP
Secretary NameMr John Terence Robert Morgan
NationalityBritish
StatusClosed
Appointed10 May 2001(5 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 16 March 2021)
RoleHead Of Accounts
Country of ResidenceUnited Kingdom
Correspondence Address63 Brand Street
Greenwich
London
SE10 8SP
Director NameMr John Terence Robert Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(7 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Brand Street
Greenwich
London
SE10 8SP
Director NameMr Stephen Charles Woolley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWynter House
Upper Street Dyrham
Chippenham
Wiltshire
SN14 8HN
Secretary NameMr Nikolas Mark Powell
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carlton Mansions
Randolph Avenue
London
W9 1NP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address249 Grays Inn Rd
London
WC1X 8QZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
16 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
19 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
10 July 2012Registered office address changed from 37 Foley St London W1W 7TN on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 37 Foley St London W1W 7TN on 10 July 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
23 October 2008Return made up to 29/09/08; full list of members (4 pages)
23 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
18 October 2007Return made up to 29/09/07; full list of members (2 pages)
18 October 2007Return made up to 29/09/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
5 October 2006Return made up to 29/09/06; full list of members (2 pages)
5 October 2006Return made up to 29/09/06; full list of members (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 4TH floor 4 great portland street c/o scala productions LTD london W1W 8QJ (1 page)
1 August 2006Registered office changed on 01/08/06 from: 4TH floor 4 great portland street c/o scala productions LTD london W1W 8QJ (1 page)
9 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
19 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
19 October 2004Return made up to 29/09/04; full list of members (7 pages)
19 October 2004Return made up to 29/09/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 April 2004Registered office changed on 13/04/04 from: 15 frith street london W1D 4RE (1 page)
13 April 2004Registered office changed on 13/04/04 from: 15 frith street london W1D 4RE (1 page)
25 September 2003Return made up to 29/09/03; full list of members (7 pages)
25 September 2003Return made up to 29/09/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
7 November 2002Return made up to 29/09/02; full list of members (6 pages)
7 November 2002Return made up to 29/09/02; full list of members (6 pages)
24 September 2001Return made up to 29/09/01; full list of members (6 pages)
24 September 2001Return made up to 29/09/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (3 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 June 2001New secretary appointed (3 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
23 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
2 October 2000Accounts for a small company made up to 31 August 1998 (5 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 August 1998 (5 pages)
16 November 1999Return made up to 29/09/99; full list of members (6 pages)
16 November 1999Return made up to 29/09/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 August 1997 (5 pages)
29 January 1999Accounts for a small company made up to 31 August 1997 (5 pages)
27 October 1998Return made up to 29/09/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
27 October 1998Return made up to 29/09/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
3 June 1998Accounts for a small company made up to 31 August 1996 (5 pages)
3 June 1998Accounts for a small company made up to 31 August 1996 (5 pages)
9 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Return made up to 29/09/96; full list of members (6 pages)
18 December 1996Return made up to 29/09/96; full list of members (6 pages)
17 September 1996Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
17 September 1996Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995Director resigned;new director appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
27 October 1995Company name changed mediaglare LIMITED\certificate issued on 30/10/95 (4 pages)
27 October 1995Company name changed mediaglare LIMITED\certificate issued on 30/10/95 (4 pages)
29 September 1995Incorporation (28 pages)
29 September 1995Incorporation (28 pages)