Company NameScymek Productions Limited
DirectorJames Wyn Jones
Company StatusActive
Company Number07254709
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr James Wyn Jones
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleDj/Producer
Country of ResidenceSpain
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£7,275
Cash£6,821
Current Liabilities£25,334

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Filing History

13 July 2023Termination of appointment of James Wyn Jones as a director on 3 July 2023 (1 page)
21 June 2023Appointment of Mr Leon James Oakey as a director on 19 June 2023 (2 pages)
23 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
6 June 2022Change of details for Mr James Wyn Jones as a person with significant control on 14 May 2022 (2 pages)
6 June 2022Director's details changed for Mr James Wyn Jones on 14 May 2022 (2 pages)
6 June 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 January 2021Change of details for Lee Foss as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page)
6 January 2021Change of details for Mr James Wyn Jones as a person with significant control on 1 January 2021 (2 pages)
18 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 September 2019Previous accounting period extended from 29 May 2019 to 30 June 2019 (1 page)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
2 May 2019Change of details for Lee Foss as a person with significant control on 17 January 2019 (2 pages)
1 May 2019Change of details for Lee Foss as a person with significant control on 17 January 2019 (2 pages)
1 May 2019Change of details for Mr James Wyn Jones as a person with significant control on 16 May 2018 (2 pages)
1 May 2019Change of details for Mr James Wyn Jones as a person with significant control on 1 August 2018 (2 pages)
18 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
25 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
2 July 2018Director's details changed for Mr James Wyn Jones on 2 July 2018 (2 pages)
14 June 2018Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 30 Market Place London W1W 8AP on 14 June 2018 (1 page)
22 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
10 August 2017Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017 (1 page)
10 August 2017Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017 (1 page)
11 July 2017Notification of Lee Foss as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Lee Foss as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of James Wyn Jones as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of James Wyn Jones as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of James Wyn Jones as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 July 2017Notification of Lee Foss as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
15 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 3 April 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 June 2013Registered office address changed from 111 Royale Building 31 Wenlock Road London N1 7SH United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 111 Royale Building 31 Wenlock Road London N1 7SH United Kingdom on 26 June 2013 (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
3 June 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 100.00
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 100.00
(4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Director's details changed for Mr James Wyn Jones on 30 December 2012 (2 pages)
31 December 2012Director's details changed for Mr James Wyn Jones on 30 December 2012 (2 pages)
25 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
22 June 2012Registered office address changed from 145 Clarence Road London E5 8EE on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 145 Clarence Road London E5 8EE on 22 June 2012 (1 page)
25 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)