London
W1F 9RA
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2013(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Liza Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Ms Julie Anne Payne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kings Chase East Molesey Surrey KT8 9DG |
Director Name | Carlo Dusi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sovereign House 19-23 Fitzroy Street London W1T 4BP |
Registered Address | 42-44 Beak Street London W1F 9RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Scott-free Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,111 |
Cash | £35 |
Current Liabilities | £2,212 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: The Chimney Pot Sverige Ab Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 December 2013 | Delivered on: 20 December 2013 Persons entitled: Fernden Productions Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2013 | Delivered on: 19 December 2013 Persons entitled: The British Film Institute Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2013 | Delivered on: 21 December 2013 Satisfied on: 25 September 2015 Persons entitled: Film Finances, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 November 2020 | Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU to 42-44 Beak Street London W1F 9RH on 23 November 2020 (1 page) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
27 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Carlo Dusi as a director on 20 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Luke Scott as a director on 12 April 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page) |
17 August 2016 | Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 September 2015 | Satisfaction of charge 087397770003 in full (1 page) |
25 September 2015 | Satisfaction of charge 087397770003 in full (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 December 2013 | Registration of charge 087397770004 (25 pages) |
23 December 2013 | Registration of charge 087397770004 (25 pages) |
21 December 2013 | Registration of charge 087397770003 (26 pages) |
21 December 2013 | Registration of charge 087397770003 (26 pages) |
20 December 2013 | Registration of charge 087397770002 (30 pages) |
20 December 2013 | Registration of charge 087397770002 (30 pages) |
19 December 2013 | Registration of charge 087397770001 (23 pages) |
19 December 2013 | Registration of charge 087397770001 (23 pages) |
8 November 2013 | Termination of appointment of Liza Marshall as a director (1 page) |
8 November 2013 | Termination of appointment of Liza Marshall as a director (1 page) |
28 October 2013 | Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages) |
28 October 2013 | Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|