London
W1F 9BN
Secretary Name | Scion Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2010(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 June 2019) |
Correspondence Address | 3rd Floor 21 Ganton Street London W1F 9BN |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 2002) |
Role | Lawyer |
Correspondence Address | 16 Parklands Drive Finchley London N3 3HA |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 2002) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Director Name | Ms Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Kara Walters |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2004) |
Role | Lawyer |
Correspondence Address | 9 Leighton Grove Kentish Town London NW5 2RA |
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 12 months 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 | 11 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 5 Thurlow Road London NW3 5PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 7 months (resigned 16 October 2002) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.scionig.com |
---|---|
Telephone | 020 78515740 |
Telephone region | London |
Registered Address | 3rd Floor 21 Ganton Street London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2003 | Delivered on: 23 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the borrrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the company's right, title and interest in and to the account (account number 06029839 sort code 12-11-03) and the deposit from time to time.. See the mortgage charge document for full details. Outstanding |
---|---|
13 May 2003 | Delivered on: 15 May 2003 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum deposited by the depositor in the depositor's account (account number 4.01.54.548 gbp) and all present and future right, title and interest of the depositor in and to the account and in any and all future payments from time to time deposited, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof. Outstanding |
18 September 2002 | Delivered on: 20 September 2002 Satisfied on: 14 May 2003 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over proceeds Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the proceeds, the vat refund, the non-relevant vat refund; and all cash and cash at bank which represents or is derived from the proceeds, the vat refund and/or the non-relevant vat refund.. See the mortgage charge document for full details. Fully Satisfied |
16 September 2002 | Delivered on: 18 September 2002 Satisfied on: 14 May 2003 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys from time to time held to the credit of the debtor by the bank on any current deposit or other account or accounts which the debtor may now or hereafter have with the bank or under any deposit receipt. Fully Satisfied |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 October 2018 | Satisfaction of charge 4 in full (1 page) |
24 October 2018 | Satisfaction of charge 3 in full (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
3 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
7 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 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 | 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 | 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) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (12 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) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
2 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
8 November 2012 | Auditor's resignation (1 page) |
8 November 2012 | Auditor's resignation (1 page) |
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) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 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) |
31 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (12 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 Julia Jane Blackman 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 Mr Jeffrey Edward Abberley 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 Julia Jane Blackman 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) |
14 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) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
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 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 Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars road london EC4V 6HD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars road 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) |
28 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
28 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (5 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) |
10 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
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 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 September 2004 | Full accounts made up to 30 April 2003 (12 pages) |
6 September 2004 | Full accounts made up to 30 April 2003 (12 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
29 December 2003 | Company name changed scion films (monsieur n) LIMITED\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed scion films (monsieur n) LIMITED\certificate issued on 29/12/03 (2 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
22 October 2002 | Company name changed future films (monsieur n) LTD\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed future films (monsieur n) LTD\certificate issued on 22/10/02 (2 pages) |
20 September 2002 | Particulars of mortgage/charge (5 pages) |
20 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
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) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
8 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
8 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
2 April 2002 | Memorandum and Articles of Association (10 pages) |
2 April 2002 | Memorandum and Articles of Association (10 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | New director appointed (5 pages) |
29 March 2002 | New director appointed (4 pages) |
29 March 2002 | New director appointed (4 pages) |
29 March 2002 | New director appointed (4 pages) |
29 March 2002 | New director appointed (5 pages) |
29 March 2002 | New director appointed (5 pages) |
29 March 2002 | New director appointed (5 pages) |
29 March 2002 | New director appointed (4 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2002 | Company name changed modernprime LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed modernprime LIMITED\certificate issued on 19/03/02 (2 pages) |
1 March 2002 | Incorporation (18 pages) |
1 March 2002 | Incorporation (18 pages) |