Company NameScion Limited
DirectorJeffrey Edward Abberley
Company StatusActive
Company Number04472559
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Previous NamesMawlaw 586 Limited and Scion Media Limited

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
StatusCurrent
Appointed29 August 2002(2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Secretary NameScion Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 December 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameMs Julia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 months after company formation)
Appointment Duration10 years, 8 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
Appointed15 January 2003(6 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 September 2003)
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, 8 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, 1 month 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 NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.cars.com
Email address[email protected]

Location

Registered Address3rd Floor 47 Beak Street
London
W1F 9SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£6,523,968
Cash£2,548,316
Current Liabilities£15,632

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 January 2022Registered 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 2022Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages)
25 January 2022Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page)
25 January 2022Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages)
29 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 April 2018 (16 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
30 June 2017Notification of Jeffrey Abberley as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jeffrey Abberley as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Jeffrey Abberley as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50
(4 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50
(4 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (17 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 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 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)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50
(4 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50
(4 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Purchase of own shares. (3 pages)
17 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 50
(4 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 50
(4 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)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
27 November 2012Aud resignation (5 pages)
27 November 2012Aud resignation (5 pages)
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)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (22 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (22 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 28 June 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 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (25 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 Mr Jeffrey Edward Abberley 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 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)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
25 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 Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
11 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
11 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
10 March 2009Full accounts made up to 30 April 2008 (20 pages)
10 March 2009Full accounts made up to 30 April 2008 (20 pages)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane 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)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
25 June 2008Group of companies' accounts made up to 30 April 2007 (19 pages)
25 June 2008Group of companies' accounts made up to 30 April 2007 (19 pages)
5 December 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
5 December 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
18 July 2007Return made up to 28/06/07; full list of members (5 pages)
18 July 2007Return made up to 28/06/07; full list of members (5 pages)
6 February 2007Company name changed scion media LIMITED\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed scion media LIMITED\certificate issued on 06/02/07 (2 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (25 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (25 pages)
13 July 2006Return made up to 28/06/06; full list of members (5 pages)
13 July 2006Return made up to 28/06/06; 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)
21 July 2005Return made up to 28/06/05; full list of members (6 pages)
21 July 2005Return made up to 28/06/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
12 May 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
28 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
28 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
6 September 2004Full accounts made up to 30 April 2003 (10 pages)
6 September 2004Full accounts made up to 30 April 2003 (10 pages)
2 July 2004Return made up to 28/06/04; full list of members (5 pages)
2 July 2004Return made up to 28/06/04; full list of members (5 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)
4 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
8 August 2003Return made up to 28/06/03; full list of members (6 pages)
8 August 2003Return made up to 28/06/03; full list of members (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
25 October 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2002Memorandum and Articles of Association (5 pages)
25 October 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002Memorandum and Articles of Association (5 pages)
11 September 2002Company name changed mawlaw 586 LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed mawlaw 586 LIMITED\certificate issued on 11/09/02 (2 pages)
28 June 2002Incorporation (27 pages)
28 June 2002Incorporation (27 pages)