Company NameCscape Group Limited
Company StatusDissolved
Company Number03567835
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date14 February 2015 (9 years, 2 months ago)
Previous NamesParallel Pictures Group Plc and Netb2B2 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 14 February 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Director NameMr Robert William Killick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 14 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Beauval Road
Dulwich
London
SE22 8UQ
Director NameMr Iain John Lawrie Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer Road
London
W3 6DN
Director NameWilliam George Chamberlain
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleFilm Producer
Correspondence Address78 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Secretary NameJohn Roddison
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEaling Film Studios
Ealing Green
London
W5 5EP
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1999)
RoleFinance Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameGraham Bradstreet
Date of BirthMay 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1999)
RoleFilm Financier
Correspondence Address66a Carlton Hill
London
NW8 0ET
Director NameMr Stephen William Foster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameDonald Miller-Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 1999)
RoleChartered Accountant
Correspondence Address91 Saint Georges Square Mews
London
SW1V 3RZ
Director NameLaurie Lesley Denton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 1999)
RoleFinance Director
Correspondence Address18 Arlington Park Mansions
Sutton La North
London
W4 4HE
Secretary NameLaurie Lesley Denton
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 1999)
RoleFinance Director
Correspondence Address18 Arlington Park Mansions
Sutton La North
London
W4 4HE
Secretary NameMr Iain John Lawrie Brown
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 13 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer Road
London
W3 6DN
Director NameClifford Samuel Perkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2000)
RoleCorporate Finance Consultant
Correspondence AddressWhite Lodge
8 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DJ
Director NameTimothy Ealing Childs
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 June 2009)
RoleCompany Director
Correspondence Address28 Cheyne Court
Flood Street
London
Sw3
Director NameJohn Patrick Robins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleConsultant
Correspondence Address11 Andrew Close
Wokingham
Berkshire
RG40 2HY
Secretary NameSebastian Michael Nokes
NationalityBritish
StatusResigned
Appointed13 July 2000(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2001)
RoleExecutive
Correspondence AddressFlat 516
Bunyan Court, Barbican
London
EC2Y 8DH
Director NameMr Martin Curry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambalt Road
Clapham
London
SW4 9EF
Director NameKeith William Teare
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleConsultant
Correspondence Address35 Corto Lane
Woodside
California Ca 94062
United States
Director NameBenjamin Peter Bernard Way
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2001)
RoleConsultant
Correspondence AddressFlat 2
231 Sussex Gardens
London
W2 2RL
Secretary NameMr Martin Curry
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambalt Road
Clapham
London
SW4 9EF
Director NameMr James Dudley Horner Andrews
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 62
41 Provost Street
London
N1 7NB
Director NameMr Nigel Peter Duke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChargot House
Luxborough
Watchet
Somerset
TA23 0SL
Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMr Andrew Michael Gannon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2008)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westcar Lane
Walton On Thames
Surrey
KT12 5EP

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,734,000
Gross Profit£4,348,000
Net Worth-£730,000
Cash£188,000
Current Liabilities£2,225,000

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

14 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2015Final Gazette dissolved following liquidation (1 page)
14 November 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
11 September 2013Liquidators statement of receipts and payments to 4 September 2013 (7 pages)
11 September 2013Liquidators statement of receipts and payments to 4 September 2013 (7 pages)
11 September 2013Liquidators' statement of receipts and payments to 4 September 2013 (7 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
6 September 2012Insolvency:original 2.34B form (1 page)
5 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 September 2012Administrator's progress report to 27 August 2012 (7 pages)
17 May 2012Result of meeting of creditors (3 pages)
3 May 2012Statement of administrator's proposal (2 pages)
21 March 2012Statement of affairs with form 2.14B/2.15B (48 pages)
5 March 2012Registered office address changed from , 4 Pear Tree Court, London, EC1R 0DS on 5 March 2012 (2 pages)
5 March 2012Appointment of an administrator (1 page)
5 March 2012Registered office address changed from , 4 Pear Tree Court, London, EC1R 0DS on 5 March 2012 (2 pages)
15 February 2012Termination of appointment of Martin Curry as a secretary on 31 January 2012 (1 page)
23 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
23 January 2012Re-registration of Memorandum and Articles (44 pages)
23 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2012Re-registration from a public company to a private limited company (2 pages)
15 July 2011Annual return made up to 20 May 2011 with bulk list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,166,870
(15 pages)
11 January 2011Group of companies' accounts made up to 30 June 2010 (44 pages)
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 July 2010Termination of appointment of Geoffrey Griggs as a director (1 page)
30 June 2010Annual return made up to 20 May 2010 with bulk list of shareholders (12 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2009Resolutions
  • RES13 ‐ Re company business 10/12/2009
(1 page)
14 December 2009Group of companies' accounts made up to 30 June 2009 (42 pages)
30 July 2009Memorandum and Articles of Association (43 pages)
21 July 2009Company name changed NETB2B2 PLC\certificate issued on 23/07/09 (2 pages)
13 July 2009Director appointed robert william killick (1 page)
1 July 2009Registered office changed on 01/07/2009 from, 4TH floor central house, 142 central street, london, EC1V 8AR (1 page)
1 July 2009Return made up to 20/05/09; bulk list available separately (6 pages)
25 June 2009Appointment terminated director timothy childs (1 page)
25 June 2009Appointment terminated director james andrews (1 page)
23 April 2009Memorandum and Articles of Association (42 pages)
21 January 2009Group of companies' accounts made up to 30 June 2008 (42 pages)
14 January 2009Appointment terminated director andrew gannon (1 page)
29 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 December 2008Ad 22/12/08\gbp si [email protected]=20000\gbp ic 1111156/1131156\ (2 pages)
18 November 2008Ad 01/11/08-30/11/08\gbp si [email protected]=5000\gbp ic 1106156/1111156\ (2 pages)
6 October 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
15 August 2008Return made up to 20/05/08; bulk list available separately (10 pages)
27 February 2008Ad 03/12/07-22/02/08\gbp si [email protected]=500000\gbp ic 606156/1106156\ (2 pages)
11 February 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
7 February 2008Resolutions
  • RES13 ‐ Waiver granted 21/12/07
(1 page)
7 February 2008Resolutions
  • RES13 ‐ Elect dir/apt aud/repor 21/12/07
(1 page)
22 October 2007Return made up to 20/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2007Director's particulars changed (1 page)
29 January 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
13 July 2006Return made up to 20/05/06; bulk list available separately (9 pages)
31 January 2006Resolutions
  • RES13 ‐ Re-appoint dirs & aud 18/01/06
(1 page)
9 January 2006Registered office changed on 09/01/06 from: 20-26 brunswick place, london, N1 6DZ (1 page)
9 January 2006Group of companies' accounts made up to 30 June 2005 (35 pages)
5 December 2005Particulars of contract relating to shares (4 pages)
5 December 2005Ad 16/09/05-19/09/05 £ si [email protected]=70688 £ ic 529367/600055 (3 pages)
9 November 2005Particulars of contract relating to shares (3 pages)
9 November 2005Ad 16/09/05-19/09/05 £ si [email protected]=2120 £ ic 527247/529367 (2 pages)
5 September 2005Return made up to 20/05/05; bulk list available separately (9 pages)
12 April 2005Ad 10/03/05--------- £ si [email protected]=50000 £ ic 479547/529547 (2 pages)
5 April 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 April 2005Memorandum and Articles of Association (58 pages)
2 April 2005Reduction of iss capital and minute (oc) (4 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2005Group of companies' accounts made up to 30 June 2004 (36 pages)
15 September 2004Auditor's resignation (1 page)
7 September 2004Return made up to 20/05/04; bulk list available separately (9 pages)
30 June 2004Ad 23/03/04--------- £ si [email protected]=107000 £ ic 3558521/3665521 (3 pages)
25 May 2004Ad 12/03/04--------- £ si [email protected]=33333 £ ic 3525188/3558521 (2 pages)
25 May 2004Statement of affairs (47 pages)
18 March 2004Ad 12/02/04-11/03/04 £ si [email protected]=1600 £ ic 3523588/3525188 (2 pages)
6 March 2004Ad 17/02/04--------- £ si [email protected]=420000 £ ic 3103588/3523588 (2 pages)
6 March 2004Ad 19/01/04-23/01/04 £ si [email protected]=342500 £ ic 2761088/3103588 (2 pages)
7 February 2004Group of companies' accounts made up to 30 June 2003 (38 pages)
3 February 2004Ad 16/01/04--------- £ si [email protected]=43750 £ ic 2717338/2761088 (2 pages)
12 January 2004Director resigned (1 page)
10 November 2003Ad 01/10/03--------- £ si [email protected]=56000 £ ic 2661338/2717338 (2 pages)
3 November 2003Ad 22/10/03--------- £ si [email protected]= 2200 £ ic 2659138/2661338 (2 pages)
26 October 2003Director resigned (1 page)
28 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2003Ad 21/08/03--------- £ si [email protected]=13333 £ ic 2645805/2659138 (2 pages)
28 September 2003S-div 21/09/03 (1 page)
23 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2003Return made up to 20/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 March 2003Location of register of members (non legible) (1 page)
29 January 2003Group of companies' accounts made up to 30 June 2002 (36 pages)
17 July 2002Return made up to 20/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2002Ad 17/06/02-21/06/02 £ si [email protected]=50000 £ ic 2592939/2642939 (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 32 percy street, london, W1P 9FG (1 page)
24 May 2002New director appointed (2 pages)
13 March 2002New director appointed (3 pages)
2 February 2002Group of companies' accounts made up to 30 June 2001 (41 pages)
28 January 2002Director resigned (1 page)
18 December 2001£ nc 3000000/6000000 05/12/01 (1 page)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
19 October 2001Ad 09/10/01-16/10/01 £ si [email protected]=320000 £ ic 2272939/2592939 (2 pages)
30 August 2001Auditor's resignation (1 page)
11 July 2001Ad 02/07/01-04/07/01 £ si [email protected]=25000 £ ic 2247939/2272939 (2 pages)
11 July 2001Ad 26/04/01-02/07/01 £ si [email protected] (2 pages)
4 July 2001Ad 19/03/01--------- £ si [email protected] (2 pages)
4 July 2001Statement of affairs (73 pages)
27 June 2001Return made up to 20/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
16 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 March 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
2 November 2000Full group accounts made up to 31 March 2000 (29 pages)
26 October 2000Ad 31/08/00--------- £ si [email protected]=233024 £ ic 1701414/1934438 (3 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
4 October 2000Ad 04/09/00--------- £ si [email protected]=7575 £ ic 1693839/1701414 (2 pages)
4 October 2000Particulars of contract relating to shares (4 pages)
20 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 20/05/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (2 pages)
14 April 2000Auditor's resignation (1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 March 2000Company name changed parallel pictures group PLC\certificate issued on 30/03/00 (3 pages)
22 March 2000Ad 21/12/99--------- £ si [email protected]=7254 £ ic 145085/152339 (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
9 March 2000Prospectus (44 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
16 September 1999Full group accounts made up to 31 March 1999 (34 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Return made up to 20/05/99; bulk list available separately (11 pages)
24 May 1999Ad 01/04/99--------- £ si [email protected]=8031 £ ic 137055/145086 (2 pages)
25 April 1999Director's particulars changed (2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1999Ad 09/07/98--------- £ si [email protected]=102053 £ ic 35002/137055 (10 pages)
30 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1999New director appointed (2 pages)
23 February 1999Ad 01/02/99--------- £ si [email protected]=10000 £ ic 25002/35002 (2 pages)
8 October 1998Ad 28/08/98--------- £ si [email protected]=25000 £ ic 2/25002 (15 pages)
20 July 1998Listing of particulars (55 pages)
13 July 1998Certificate of authorisation to commence business and borrow (1 page)
13 July 1998Application to commence business (2 pages)
20 May 1998Incorporation (53 pages)