Company NameScion Films Consultants Limited
DirectorsJeffrey Edward Abberley and Joanne Victoria Sennitt
Company StatusActive
Company Number05033270
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Secretary NameScion Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 December 2010(6 years, 10 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
Appointed10 March 2004(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year 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(1 year, 6 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 NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.scionig.com

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 Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£502,606
Gross Profit£132,640
Net Worth£26,915
Cash£1,314,550
Current Liabilities£1,465,832

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

6 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
21 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 January 2022Change of details for Scion Limited as a person with significant control on 21 January 2022 (2 pages)
25 January 2022Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages)
25 January 2022Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages)
25 January 2022Change of details for Scion Limited as a person with significant control on 21 January 2022 (2 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 2022Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page)
29 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
29 December 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt 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)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
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)
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 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)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
10 February 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
10 February 2014Total exemption full accounts made up to 30 April 2013 (13 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)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 30 April 2012 (14 pages)
2 January 2013Full accounts made up to 30 April 2012 (14 pages)
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)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
30 January 2012Full accounts made up to 30 April 2011 (17 pages)
30 January 2012Full accounts made up to 30 April 2011 (17 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)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 April 2010 (20 pages)
31 January 2011Full accounts made up to 30 April 2010 (20 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt 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 Joanne Victoria Sennitt 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 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 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)
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 Ms Joanne Victoria Sennitt 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 Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 30 April 2009 (18 pages)
4 February 2010Full accounts made up to 30 April 2009 (18 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)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
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 (17 pages)
28 December 2008Full accounts made up to 30 April 2008 (17 pages)
1 March 2008Full accounts made up to 30 April 2007 (15 pages)
1 March 2008Full accounts made up to 30 April 2007 (15 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 February 2006Return made up to 03/02/06; full list of members (6 pages)
16 February 2006Return made up to 03/02/06; full list of members (6 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 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)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
14 February 2005Return made up to 03/02/05; full list of members (5 pages)
14 February 2005Return made up to 03/02/05; full list of members (5 pages)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
3 February 2004Incorporation (29 pages)
3 February 2004Incorporation (29 pages)