Company NameRSA Films (Holdings) Limited
DirectorsJordan Scott and Luke Scott
Company StatusActive
Company Number09571057
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMs Jordan Scott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Luke Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Ridley Scott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address35a Huntsworth Mews
London
NW1 6DB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2015(same day as company formation)
Correspondence AddressParkside House 41 Walsingham Road
Enfield
EN2 6EY

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

5 March 2024Notification of Jordan Scott as a person with significant control on 26 September 2018 (2 pages)
30 June 2023Group of companies' accounts made up to 30 September 2022 (40 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 June 2022Group of companies' accounts made up to 30 September 2021 (34 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 September 2020 (33 pages)
21 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
24 August 2020Group of companies' accounts made up to 30 September 2019 (33 pages)
11 May 2020Termination of appointment of Rwl Registrars Limited as a secretary on 11 May 2020 (1 page)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 30 September 2018 (34 pages)
5 July 2019Registered office address changed from Regis House 134 Percival Road Enfield EN1 1QU United Kingdom to 42-44 Beak Street London W1F 9RH on 5 July 2019 (2 pages)
16 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
3 July 2018Full accounts made up to 30 September 2017 (20 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 30 September 2016 (22 pages)
1 August 2017Full accounts made up to 30 September 2016 (22 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
31 January 2017Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages)
31 January 2017Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages)
31 January 2017Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages)
31 January 2017Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages)
29 June 2016Full accounts made up to 30 September 2015 (23 pages)
29 June 2016Full accounts made up to 30 September 2015 (23 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
4 April 2016Previous accounting period shortened from 30 September 2016 to 30 September 2015 (3 pages)
4 April 2016Previous accounting period shortened from 30 September 2016 to 30 September 2015 (3 pages)
1 October 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,000.00
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,000.00
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,000
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,000
(4 pages)
13 August 2015Current accounting period extended from 31 May 2016 to 30 September 2016 (3 pages)
13 August 2015Current accounting period extended from 31 May 2016 to 30 September 2016 (3 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)