Company NameScoot Films Limited
Company StatusDissolved
Company Number08498673
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

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

Director

Director NameStuart Gregory Parmenter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address13 Brodie Road
London
E4 7HF

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stuart Gregory Parmenter
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
15 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 May 2014 (1 page)
22 April 2013Incorporation (43 pages)
22 April 2013Incorporation (43 pages)