Company NameScion Films (Tu Vas Rire) Limited
Company StatusDissolved
Company Number04384979
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Jeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration17 years, 3 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 21 Ganton Street
London
W1F 9BN
Secretary NameScion Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 December 2010(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2019)
Correspondence Address3rd Floor 21 Ganton Street
London
W1F 9BN
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameStephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 2002)
RoleLawyer
Correspondence Address16 Parklands Drive
Finchley
London
N3 3HA
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 2002)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Director NameMs Julia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameKara Walters
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 June 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2004)
RoleLawyer
Correspondence Address9 Leighton Grove
Kentish Town
London
NW5 2RA
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 12 months after company formation)
Appointment Duration6 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26a Albany Road
London
N4 4RL
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
5 Thurlow Road
London
NW3 5PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration7 months (resigned 16 October 2002)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(7 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.scionig.com
Telephone020 78515740
Telephone regionLondon

Location

Registered Address3rd Floor 21 Ganton Street
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

13 May 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 October 2018Satisfaction of charge 4 in full (1 page)
24 October 2018Satisfaction of charge 3 in full (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
3 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
7 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
2 September 2014Registered 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 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered 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 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered 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 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
6 February 2014Full accounts made up to 30 April 2013 (12 pages)
6 February 2014Full accounts made up to 30 April 2013 (12 pages)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 30 April 2012 (12 pages)
2 January 2013Full accounts made up to 30 April 2012 (12 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 January 2012Full accounts made up to 30 April 2011 (14 pages)
30 January 2012Full accounts made up to 30 April 2011 (14 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (12 pages)
31 January 2011Full accounts made up to 30 April 2010 (12 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Julia Jane Blackman on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Julia Jane Blackman on 15 December 2010 (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 30 April 2009 (12 pages)
4 February 2010Full accounts made up to 30 April 2009 (12 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars road london EC4V 6HD (1 page)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars road london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
28 December 2008Full accounts made up to 30 April 2008 (12 pages)
28 December 2008Full accounts made up to 30 April 2008 (12 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
15 March 2007Return made up to 01/03/07; full list of members (5 pages)
15 March 2007Return made up to 01/03/07; full list of members (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
15 March 2006Return made up to 01/03/06; full list of members (5 pages)
15 March 2006Return made up to 01/03/06; full list of members (5 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
10 March 2005Return made up to 01/03/05; full list of members (6 pages)
10 March 2005Return made up to 01/03/05; full list of members (6 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
6 September 2004Full accounts made up to 30 April 2003 (12 pages)
6 September 2004Full accounts made up to 30 April 2003 (12 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
11 March 2004Return made up to 01/03/04; full list of members (6 pages)
11 March 2004Return made up to 01/03/04; full list of members (6 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
29 December 2003Company name changed scion films (monsieur n) LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed scion films (monsieur n) LIMITED\certificate issued on 29/12/03 (2 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Return made up to 01/03/03; full list of members (6 pages)
10 March 2003Return made up to 01/03/03; full list of members (6 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
22 October 2002Company name changed future films (monsieur n) LTD\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed future films (monsieur n) LTD\certificate issued on 22/10/02 (2 pages)
20 September 2002Particulars of mortgage/charge (5 pages)
20 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
15 July 2002New director appointed (4 pages)
15 July 2002New director appointed (4 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
2 April 2002Memorandum and Articles of Association (10 pages)
2 April 2002Memorandum and Articles of Association (10 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
29 March 2002New director appointed (5 pages)
29 March 2002New director appointed (4 pages)
29 March 2002New director appointed (4 pages)
29 March 2002New director appointed (4 pages)
29 March 2002New director appointed (5 pages)
29 March 2002New director appointed (5 pages)
29 March 2002New director appointed (5 pages)
29 March 2002New director appointed (4 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 2002Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2002Company name changed modernprime LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed modernprime LIMITED\certificate issued on 19/03/02 (2 pages)
1 March 2002Incorporation (18 pages)
1 March 2002Incorporation (18 pages)