London
W1F 9RH
Director Name | Mr Edward Thomas Hardy |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Luke Scott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Richard Neil Nicholas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Ms Liza Louise Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Head Of Film And Television |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Carlo Dusi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Head Of Business And Commercial Affairs |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Charlotte Francis Riley |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 month after company formation) |
Appointment Duration | 2 months (resigned 30 June 2014) |
Role | Self Employed (Actress) |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Ms Katharine Emma Crowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2018) |
Role | Executive Producer, Tv |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Edward Rubin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott Free Films 42-44 Beak Street London W1F 9RH |
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 |
Latest Accounts | 24 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 24 April 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Aver Media Finance, Part of Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|
31 August 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2023 | Total exemption full accounts made up to 24 April 2022 (7 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2023 | Total exemption full accounts made up to 24 April 2021 (7 pages) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
6 May 2021 | Notification of Scott Free Films Limited as a person with significant control on 6 April 2016 (2 pages) |
6 May 2021 | Notification of Hardy Son and Baker Limited as a person with significant control on 6 April 2016 (2 pages) |
6 May 2021 | Cessation of Luke Scott as a person with significant control on 2 May 2019 (1 page) |
5 May 2021 | Total exemption full accounts made up to 24 April 2020 (5 pages) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Appointment of Mr Richard Neil Nicholas as a director on 1 October 2020 (2 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Satisfaction of charge 089687270001 in full (1 page) |
2 May 2019 | Notification of Luke Scott as a person with significant control on 2 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Edward Rubin as a director on 28 February 2019 (1 page) |
2 May 2019 | Cessation of Carlo Dusi as a person with significant control on 2 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 24 April 2018 (10 pages) |
6 December 2018 | Appointment of Mr Luke Scott as a director on 5 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Katharine Emma Crowe as a director on 5 December 2018 (1 page) |
6 June 2018 | Appointment of Edward Rubin as a director on 17 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Carlo Dusi as a director on 18 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 24 April 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 24 April 2017 (10 pages) |
23 June 2017 | Previous accounting period extended from 31 March 2017 to 24 April 2017 (3 pages) |
23 June 2017 | Previous accounting period extended from 31 March 2017 to 24 April 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
27 April 2016 | Appointment of Ms Katharine Emma Crowe as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Ms Katharine Emma Crowe as a director on 26 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Registration of charge 089687270001, created on 17 December 2015 (21 pages) |
21 December 2015 | Registration of charge 089687270001, created on 17 December 2015 (21 pages) |
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 August 2014 | Termination of appointment of Liza Louise Marshall as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Liza Louise Marshall as a director on 15 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Charlotte Francis Riley as a director on 30 June 2014 (1 page) |
4 August 2014 | Appointment of Mr Edward Thomas Hardy as a director on 30 June 2014 (3 pages) |
4 August 2014 | Appointment of Mr Edward Thomas Hardy as a director on 30 June 2014 (3 pages) |
4 August 2014 | Termination of appointment of Charlotte Francis Riley as a director on 30 June 2014 (1 page) |
14 May 2014 | Appointment of Charlotte Francis Riley as a director (3 pages) |
14 May 2014 | Appointment of Charlotte Francis Riley as a director (3 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|