Company NameScopitone Limited
Company StatusDissolved
Company Number05835422
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Roman Jurik
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCzech
StatusClosed
Appointed05 April 2007(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBystre 1323
Frenstat P.R.
744 01
Director NameMr Alexandre Bernard Lucien Piot
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2007(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Winchester Road
Highams Park
London
E4 9JW
Secretary NameMr Alexandre Bernard Lucien Piot
NationalityFrench
StatusClosed
Appointed02 June 2008(2 years after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Winchester Road
Highams Park
London
E4 9JW
Director NameSebastian Dove
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Ryde Place
Twickenham
TW1 2EH
Director NameUniversal Productions Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressTower Bridge Business Complex
Block J/212, 100 Clements Road
London
SE16 4DG
Secretary NameUniversal Productions Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressTower Bridge Business Complex
Block J/212, 100 Clements Road
London
SE16 4DG

Location

Registered AddressHms President
Victoria Embankment
London
EC4Y 0HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without

Financials

Year2014
Turnover£12,716
Net Worth£1,240
Cash£1,240

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
19 May 2011Registered office address changed from 221 Winchester Road Highams Park London E4 9JW on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 221 Winchester Road Highams Park London E4 9JW on 19 May 2011 (1 page)
11 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Roman Jurik on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Roman Jurik on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Roman Jurik on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
20 October 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
20 October 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
29 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
25 June 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
25 June 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Secretary appointed mr alexandre bernard lucien piot (1 page)
3 June 2008Appointment Terminated Secretary universal productions LIMITED (1 page)
3 June 2008Appointment terminated secretary universal productions LIMITED (1 page)
3 June 2008Secretary appointed mr alexandre bernard lucien piot (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
1 June 2007Registered office changed on 01/06/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
2 June 2006Incorporation (16 pages)
2 June 2006Incorporation (16 pages)