Company NameScorpion Tv Limited
DirectorDavid Anthony Cornwall
Company StatusActive
Company Number05852625
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr David Anthony Cornwall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address13 Aberfoyle Road
Streatham
London
SW16 5AA
Secretary NameRaymond Henry
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address69 Grasmere Road
South Norwood
London
SE25 4RQ
Secretary NameMr Michael Howard Scott
NationalityBritish
StatusResigned
Appointed24 September 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Kenton Road
Harrow
Middlesex
HA3 0AN

Contact

Websitewww.scorpiontv.com
Telephone020 72788829
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£37,970
Cash£54,788
Current Liabilities£94,850

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 July 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
21 June 2018Notification of David Anthony Cornwall as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 July 2017Notification of David Cornwall as a person with significant control on 19 June 2017 (2 pages)
12 July 2017Notification of David Cornwall as a person with significant control on 19 June 2017 (2 pages)
12 July 2017Notification of David Cornwall as a person with significant control on 12 July 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for David Cornwall on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for David Cornwall on 21 June 2013 (2 pages)
22 May 2013Registered office address changed from 107 Kenton Road Harrow Middlesex HA3 0AN United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 107 Kenton Road Harrow Middlesex HA3 0AN United Kingdom on 22 May 2013 (1 page)
22 May 2013Termination of appointment of Michael Scott as a secretary (1 page)
22 May 2013Termination of appointment of Michael Scott as a secretary (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 September 2009Appointment terminated secretary raymond henry (1 page)
25 September 2009Registered office changed on 25/09/2009 from 13 aberfoyle road streatham london SW16 5AA (1 page)
25 September 2009Secretary appointed mr michael howard scott (1 page)
25 September 2009Registered office changed on 25/09/2009 from 13 aberfoyle road streatham london SW16 5AA (1 page)
25 September 2009Appointment terminated secretary raymond henry (1 page)
25 September 2009Secretary appointed mr michael howard scott (1 page)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 13 aberfoyle road streatham london SW16 5AA (1 page)
9 October 2007Registered office changed on 09/10/07 from: 13 aberfoyle road streatham london SW16 5AA (1 page)
8 October 2007Return made up to 20/06/07; full list of members
  • 363(287) ‐ Registered office changed on 08/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2007Return made up to 20/06/07; full list of members
  • 363(287) ‐ Registered office changed on 08/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006Incorporation (29 pages)
20 June 2006Incorporation (29 pages)