London
W1F 9SE
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Secretary Name | Scion Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Director Name | Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 1 Bathurst Mews London W2 2SB |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Financial Director |
Correspondence Address | 2 Trinity House 55-59 Alie Street London E1 8EB |
Director Name | Ms Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Martin Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years after company formation) |
Appointment Duration | 6 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Albany Road London N4 4RL |
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 3rd Floor 47 Beak Street London W1F 9SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,000 |
Gross Profit | £10,000 |
Net Worth | £75,575 |
Cash | £77,871 |
Current Liabilities | £14,596 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages) |
25 January 2022 | Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 25 January 2022 (1 page) |
25 January 2022 | Change of details for Scion Limited as a person with significant control on 21 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page) |
8 September 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
15 August 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
15 August 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 August 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
17 August 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
5 August 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
5 August 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 August 2013 | Full accounts made up to 30 April 2013 (15 pages) |
27 August 2013 | Full accounts made up to 30 April 2013 (15 pages) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
7 November 2012 | Auditor's resignation (4 pages) |
7 November 2012 | Auditor's resignation (4 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Martin Taylor as a director (1 page) |
17 October 2012 | Termination of appointment of Martin Taylor as a director (1 page) |
3 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
3 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Termination of appointment of Nimesh Kamath as a director (1 page) |
2 December 2011 | Termination of appointment of Nimesh Kamath as a director (1 page) |
23 August 2011 | Full accounts made up to 30 April 2011 (12 pages) |
23 August 2011 | Full accounts made up to 30 April 2011 (12 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Director's details changed for Martin Taylor on 15 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Martin Taylor on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
15 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
15 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
1 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin Taylor on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin Taylor on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin Taylor on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 30 April 2008 (15 pages) |
27 August 2008 | Full accounts made up to 30 April 2008 (15 pages) |
5 June 2008 | Director's change of particulars / martin taylor / 29/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / martin taylor / 29/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / martin taylor / 30/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / martin taylor / 30/05/2008 (1 page) |
8 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
7 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
7 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
27 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
27 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
28 July 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 July 2006 | Full accounts made up to 30 April 2005 (13 pages) |
24 July 2006 | Section 394 (1 page) |
24 July 2006 | Section 394 (1 page) |
10 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | Ad 09/06/05--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
25 June 2005 | Nc inc already adjusted 09/06/05 (2 pages) |
25 June 2005 | Ad 09/06/05--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
25 June 2005 | Nc inc already adjusted 09/06/05 (2 pages) |
25 June 2005 | Resolutions
|
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
4 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 January 2004 | Company name changed scion screen LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed scion screen LIMITED\certificate issued on 27/01/04 (2 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
1 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
22 October 2002 | Accounting reference date extended from 05/04/02 to 30/04/02 (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 12 great james street london WC1N 3DR (1 page) |
22 October 2002 | Company name changed future film productions and dist ribution LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed future film productions and dist ribution LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 12 great james street london WC1N 3DR (1 page) |
22 October 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Accounting reference date extended from 05/04/02 to 30/04/02 (1 page) |
22 October 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
28 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: clements house 14/18 gresham street london EC2V 7JE (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: clements house 14/18 gresham street london EC2V 7JE (1 page) |
28 February 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 12 great james street london WC1N 3DR (1 page) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 12 great james street london WC1N 3DR (1 page) |
28 February 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
28 February 2001 | New director appointed (3 pages) |
29 January 2001 | Incorporation (16 pages) |
29 January 2001 | Incorporation (16 pages) |