Company NameScion Media Limited
DirectorsJeffrey Edward Abberley and Joanne Victoria Sennitt
Company StatusActive
Company Number06032944
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Previous NamesMawlaw 690 Limited and Scion Limited

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
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 2 months
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
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 2 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(3 years, 12 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
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

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
Turnover£240,496
Gross Profit£20,102
Net Worth£51,308
Cash£2,342,635
Current Liabilities£2,312,301

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 Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 December 2022Confirmation statement made on 19 December 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 Mrs Joanne Victoria Sennitt 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 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)
29 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (14 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)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 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)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • 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)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
30 December 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 30 April 2014 (12 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 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)
30 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 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)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 30 April 2012 (15 pages)
2 January 2013Full accounts made up to 30 April 2012 (15 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
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)
30 January 2012Full accounts made up to 30 April 2011 (14 pages)
30 January 2012Full accounts made up to 30 April 2011 (14 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
2 December 2011Termination of appointment of Nimesh Kamath as a director (1 page)
2 December 2011Termination of appointment of Nimesh Kamath as a director (1 page)
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 2011Full accounts made up to 30 April 2010 (15 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
19 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath 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 Mr Nimesh Raghavendra Kamath 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 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 Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath 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 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)
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 Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath 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 Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 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)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Full accounts made up to 30 April 2008 (12 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Full accounts made up to 30 April 2008 (12 pages)
18 February 2008Return made up to 19/12/07; full list of members (6 pages)
18 February 2008Return made up to 19/12/07; full list of members (6 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2007Company name changed scion LIMITED\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed scion LIMITED\certificate issued on 06/02/07 (2 pages)
18 January 2007Company name changed mawlaw 690 LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed mawlaw 690 LIMITED\certificate issued on 18/01/07 (2 pages)
19 December 2006Incorporation (32 pages)
19 December 2006Incorporation (32 pages)