London
W1F 9RH
Director Name | Mr Carlo Dusi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 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 | Mr Jack Patrick Arbuthnott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Ms Julie Anne Payne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middlesex EN1 1QU |
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 | £1 |
Cash | £6,942 |
Current Liabilities | £8,554 |
Latest Accounts | 23 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 September |
1 July 2015 | Delivered on: 8 July 2015 Persons entitled: European Film Bonds a/S Classification: A registered charge Outstanding |
---|---|
1 July 2015 | Delivered on: 4 July 2015 Persons entitled: Pinewood Film Advisors Limited Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 3 July 2015 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Natixis Coficine S.A. Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 26 June 2015 Persons entitled: The British Film Institute Classification: A registered charge Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
27 September 2018 | Termination of appointment of Jack Partick Arbuthnott as a director on 20 September 2018 (1 page) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Cessation of Carlo Dusi as a person with significant control on 5 May 2018 (1 page) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Carlo Dusi as a director on 18 April 2018 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
25 April 2017 | Satisfaction of charge 090739720002 in full (1 page) |
25 April 2017 | Satisfaction of charge 090739720002 in full (1 page) |
25 April 2017 | Satisfaction of charge 090739720005 in full (1 page) |
25 April 2017 | Satisfaction of charge 090739720005 in full (1 page) |
8 December 2016 | Total exemption full accounts made up to 23 September 2016 (9 pages) |
8 December 2016 | Total exemption full accounts made up to 23 September 2016 (9 pages) |
18 July 2016 | Termination of appointment of Julie Anne Payne as a director on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Termination of appointment of Julie Anne Payne as a director on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
22 December 2015 | Total exemption full accounts made up to 23 September 2015 (8 pages) |
22 December 2015 | Total exemption full accounts made up to 23 September 2015 (8 pages) |
21 December 2015 | Previous accounting period shortened from 31 January 2016 to 23 September 2015 (3 pages) |
21 December 2015 | Previous accounting period shortened from 31 January 2016 to 23 September 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 July 2015 | Registration of charge 090739720005, created on 1 July 2015 (13 pages) |
8 July 2015 | Registration of charge 090739720005, created on 1 July 2015 (13 pages) |
8 July 2015 | Registration of charge 090739720005, created on 1 July 2015 (13 pages) |
4 July 2015 | Registration of charge 090739720004, created on 1 July 2015 (28 pages) |
4 July 2015 | Registration of charge 090739720004, created on 1 July 2015 (28 pages) |
4 July 2015 | Registration of charge 090739720004, created on 1 July 2015 (28 pages) |
3 July 2015 | Registration of charge 090739720003, created on 1 July 2015 (27 pages) |
3 July 2015 | Registration of charge 090739720003, created on 1 July 2015 (27 pages) |
3 July 2015 | Registration of charge 090739720003, created on 1 July 2015 (27 pages) |
2 July 2015 | Registration of charge 090739720002, created on 1 July 2015 (32 pages) |
2 July 2015 | Registration of charge 090739720002, created on 1 July 2015 (32 pages) |
2 July 2015 | Registration of charge 090739720002, created on 1 July 2015 (32 pages) |
26 June 2015 | Registration of charge 090739720001, created on 25 June 2015 (29 pages) |
26 June 2015 | Registration of charge 090739720001, created on 25 June 2015 (29 pages) |
17 June 2015 | Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Ms Julie Anne Payne as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Ms Julie Anne Payne as a director on 16 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Julie Anne Payne as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Julie Anne Payne as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (1 page) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 September 2014 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages) |
19 June 2014 | Current accounting period shortened from 30 June 2015 to 31 January 2015 (3 pages) |
19 June 2014 | Appointment of Rwl Registrars Limited as a secretary (3 pages) |
19 June 2014 | Appointment of Rwl Registrars Limited as a secretary (3 pages) |
19 June 2014 | Current accounting period shortened from 30 June 2015 to 31 January 2015 (3 pages) |
17 June 2014 | Appointment of Ms Julie Anne Payne as a director (2 pages) |
17 June 2014 | Appointment of Ms Julie Anne Payne as a director (2 pages) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|