Company NameScott Marshall Partners Limited
DirectorsJanet Amanda Evans and Manon Margaret Palmer
Company StatusActive
Company Number04512547
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMrs Janet Amanda Evans
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address17 Church Garth
Pemberton Gardens
London
N19 5RN
Director NameManon Margaret Palmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address11a Tyrwhitt Road
London
SE4 1QD
Director NameSuzy Kenway
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Powerscroft Road
London
E5 0PP
Secretary NameMr David Kenway
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Great Footway
Langton Green
Tunbridge Wells
Kent
TN3 0DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£21,495
Cash£37,905
Current Liabilities£57,012

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

21 December 2005Delivered on: 4 January 2006
Persons entitled: Lch Properties Limited

Classification: Rent deposit deed
Secured details: £9,748.68 due or to become due from the company to the chargee.
Particulars: Rent deposit cash.
Outstanding

Filing History

3 May 2023Change of details for Mrs Janet Amanda Evans as a person with significant control on 27 April 2023 (2 pages)
3 May 2023Director's details changed for Manon Margaret Palmer on 27 April 2023 (2 pages)
3 May 2023Change of details for Manon Margaret Palmer as a person with significant control on 27 April 2023 (2 pages)
19 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 September 2022 (16 pages)
25 November 2021Total exemption full accounts made up to 30 September 2021 (17 pages)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
11 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
12 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 200
(4 pages)
14 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
14 August 2020Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 210
(4 pages)
14 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 August 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 205
(4 pages)
14 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 216.00
(4 pages)
14 January 2020Purchase of own shares. (3 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (14 pages)
28 November 2019Purchase of own shares. (3 pages)
28 November 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 222.00
(4 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
8 August 2019Cancellation of shares. Statement of capital on 30 June 2019
  • GBP 228
(4 pages)
8 August 2019Purchase of own shares. (3 pages)
10 May 2019Purchase of own shares. (3 pages)
10 May 2019Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 234
(4 pages)
17 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 240
(4 pages)
17 January 2019Purchase of own shares. (3 pages)
5 December 2018Total exemption full accounts made up to 30 September 2018 (14 pages)
21 November 2018Cancellation of shares. Statement of capital on 30 September 2018
  • GBP 246.00
(4 pages)
21 November 2018Purchase of own shares. (3 pages)
14 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
8 August 2018Cancellation of shares. Statement of capital on 30 June 2018
  • GBP 252
(4 pages)
8 August 2018Purchase of own shares. (3 pages)
23 May 2018Purchase of own shares. (3 pages)
23 May 2018Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 258
(4 pages)
24 January 2018Cancellation of shares. Statement of capital on 31 December 2017
  • GBP 264
(4 pages)
24 January 2018Purchase of own shares. (3 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (15 pages)
17 August 2017Cessation of Suzy Kenway as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Suzy Kenway as a person with significant control on 15 December 2016 (1 page)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 February 2017Purchase of own shares. (2 pages)
28 February 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 270
(5 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 February 2017Purchase of own shares. (2 pages)
28 February 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 270
(5 pages)
28 February 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 January 2017Termination of appointment of David Kenway as a secretary on 15 December 2016 (1 page)
12 January 2017Termination of appointment of David Kenway as a secretary on 15 December 2016 (1 page)
12 January 2017Termination of appointment of Suzy Kenway as a director on 15 December 2016 (1 page)
12 January 2017Termination of appointment of Suzy Kenway as a director on 15 December 2016 (1 page)
7 December 2016Total exemption full accounts made up to 30 September 2016 (11 pages)
7 December 2016Total exemption full accounts made up to 30 September 2016 (11 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
25 November 2015Total exemption full accounts made up to 30 September 2015 (12 pages)
25 November 2015Total exemption full accounts made up to 30 September 2015 (12 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(6 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(6 pages)
20 November 2014Total exemption full accounts made up to 30 September 2014 (12 pages)
20 November 2014Total exemption full accounts made up to 30 September 2014 (12 pages)
13 October 2014Director's details changed for Suzy Kenway on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Suzy Kenway on 13 October 2014 (2 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(6 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 300
(6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 300
(6 pages)
23 November 2012Total exemption full accounts made up to 30 September 2012 (13 pages)
23 November 2012Total exemption full accounts made up to 30 September 2012 (13 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (13 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (13 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Suzy Kenway on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Manon Margaret Palmer on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Suzy Kenway on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Manon Margaret Palmer on 13 August 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
23 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 September 2008Return made up to 15/08/08; no change of members (7 pages)
4 September 2008Return made up to 15/08/08; no change of members (7 pages)
13 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
13 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
27 October 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
11 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
14 November 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 August 2004Return made up to 15/08/04; full list of members (7 pages)
18 August 2004Return made up to 15/08/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
20 February 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
20 February 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 September 2003Return made up to 15/08/03; full list of members (7 pages)
2 September 2003Return made up to 15/08/03; full list of members (7 pages)
9 October 2002Ad 15/08/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
9 October 2002Ad 15/08/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 August 2002Incorporation (19 pages)
15 August 2002Incorporation (19 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)