Company NameDouble Scorpio Productions Limited
DirectorMargaret Taylor
Company StatusActive
Company Number03537687
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMargaret Taylor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
Stratford
London
E15 4RG
Secretary NameTerence Howard
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCity Road Registration Limited (Corporation)
StatusResigned
Appointed31 March 2007(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2010)
Correspondence Address325 City Road
London
EC1V 1LJ

Contact

Websitedoublescorpio.co.uk
Telephone020 72621486
Telephone regionLondon

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Margaret Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,739
Current Liabilities£176,754

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 Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
28 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
3 April 2023Change of details for Margaret Taylor as a person with significant control on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Margaret Taylor on 1 March 2023 (2 pages)
3 March 2023Registered office address changed from 3rd Floor Solar House 1-9 Romford Road Stratford London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
2 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
1 May 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 1 May 2013 (1 page)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
1 May 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 1 May 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Margaret Taylor on 28 March 2011 (2 pages)
7 April 2011Director's details changed for Margaret Taylor on 28 March 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Termination of appointment of City Road Registration Limited as a secretary (1 page)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Margaret Taylor on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of City Road Registration Limited as a secretary (1 page)
7 April 2010Director's details changed for Margaret Taylor on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Margaret Taylor on 7 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from julco house jones and partners great portland street london W1W 8AS united kingdom (1 page)
11 June 2009Registered office changed on 11/06/2009 from julco house jones and partners great portland street london W1W 8AS united kingdom (1 page)
5 June 2009Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page)
5 June 2009Registered office changed on 05/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS (1 page)
5 June 2009Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page)
5 June 2009Registered office changed on 05/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS (1 page)
22 May 2009Return made up to 28/03/09; full list of members (3 pages)
22 May 2009Return made up to 28/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007£ nc 100000/1100000 20/07/07 (1 page)
30 July 2007£ nc 100000/1100000 20/07/07 (1 page)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2005Return made up to 28/03/05; full list of members (6 pages)
5 April 2005Return made up to 28/03/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 August 2004Registered office changed on 25/08/04 from: 235 old marylebone road london NW1 5QT (1 page)
25 August 2004Registered office changed on 25/08/04 from: 235 old marylebone road london NW1 5QT (1 page)
19 April 2004Return made up to 28/03/04; full list of members (6 pages)
19 April 2004Return made up to 28/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 October 2002Registered office changed on 27/10/02 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page)
27 October 2002Registered office changed on 27/10/02 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 February 2001Location of register of directors' interests (1 page)
20 February 2001Location of register of members (1 page)
20 February 2001Location of register of members (1 page)
20 February 2001Location of register of directors' interests (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
18 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1998Incorporation (20 pages)
31 March 1998Incorporation (20 pages)