Company NameScene Seven Film Services Ltd
Company StatusActive
Company Number03705900
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Previous NameJIM Crowther Grip Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Dymoke George Crowther
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleFilm Equipment Hire & Services
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywood 162 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameMrs Jacqueline Mary Crowther
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMerrywood 162 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameMrs Jacqeuline Mary Crowther
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameSamuel James Joseph Crowther
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

54 at £1James Dymoke George Crowther
54.00%
Ordinary A
36 at £1Jacqueline Mary Crowther
36.00%
Ordinary A
10 at £1Samuel James Joseph Crowther
10.00%
Ordinary B

Financials

Year2014
Net Worth£6,670
Cash£28,781
Current Liabilities£26,243

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
3 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 28 February 2022 (5 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 29 February 2020 (6 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
11 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
19 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
23 October 2014Change of share class name or designation (2 pages)
23 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
23 October 2014Particulars of variation of rights attached to shares (2 pages)
23 October 2014Particulars of variation of rights attached to shares (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 October 2014Change of share class name or designation (2 pages)
1 September 2014Appointment of Samuel James Joseph Crowther as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Samuel James Joseph Crowther as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Samuel James Joseph Crowther as a director on 1 September 2014 (2 pages)
11 August 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
11 August 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
5 August 2014Appointment of Mrs Jacqeuline Mary Crowther as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Jacqeuline Mary Crowther as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Jacqeuline Mary Crowther as a director on 1 August 2014 (2 pages)
29 July 2014Company name changed jim crowther grip services LTD.\certificate issued on 29/07/14 (3 pages)
29 July 2014Company name changed jim crowther grip services LTD.\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
4 June 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
4 June 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
27 April 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
9 May 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mrs Jacqueline Mary Crowther on 2 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mrs Jacqueline Mary Crowther on 2 February 2011 (2 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mrs Jacqueline Mary Crowther on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Dymoke George Crowther on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Dymoke George Crowther on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Dymoke George Crowther on 2 February 2011 (2 pages)
29 April 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
29 April 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
23 February 2010Director's details changed for Mr James Dymoke George Crowther on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr James Dymoke George Crowther on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr James Dymoke George Crowther on 1 October 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
23 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
29 April 2008Return made up to 02/02/08; full list of members (3 pages)
29 April 2008Return made up to 02/02/08; full list of members (3 pages)
14 February 2008Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
14 February 2008Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 02/02/06; full list of members (2 pages)
14 February 2006Return made up to 02/02/06; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 February 2005Return made up to 02/02/05; full list of members (2 pages)
22 February 2005Return made up to 02/02/05; full list of members (2 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
10 February 2004Return made up to 02/02/04; full list of members (6 pages)
10 February 2004Return made up to 02/02/04; full list of members (6 pages)
15 July 2003Amended accounts made up to 31 August 2002 (12 pages)
15 July 2003Amended accounts made up to 31 August 2002 (12 pages)
20 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
20 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
13 February 2003Return made up to 02/02/03; full list of members (6 pages)
13 February 2003Return made up to 02/02/03; full list of members (6 pages)
16 December 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
16 December 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
28 February 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
28 February 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
1 February 2001Return made up to 02/02/01; full list of members (6 pages)
1 February 2001Return made up to 02/02/01; full list of members (6 pages)
30 November 2000Full accounts made up to 29 February 2000 (11 pages)
30 November 2000Full accounts made up to 29 February 2000 (11 pages)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
18 February 1999Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1999Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (20 pages)
2 February 1999Incorporation (20 pages)