Company NameScenario Two Limited
Company StatusActive
Company Number10253954
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 10 months ago)
Previous NameBerry And Lilley Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr John Edward Berry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Barcombe Place
Barcombe
East Sussex
BN8 5DL
Director NameMr Anthony William Lilley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Stephen James Nicholas William Garrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(1 year after company formation)
Appointment Duration6 years, 10 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Trevor James Fenwick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Richmond Avenue
London
N1 0LT
Director NameMr Daniel Nicholas Cohen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP

Location

Registered AddressHudson House
8 Tavistock Street
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

16 February 2021Appointment of Mr Trevor James Fenwick as a director on 16 February 2021 (2 pages)
9 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 172
(3 pages)
22 September 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
22 June 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
10 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 169
(3 pages)
7 November 2019Registered office address changed from The Long Barn Lewes Road Laughton East Sussex BN8 6BQ United Kingdom to Hudson House 8 Tavistock Street London WC2E 7PP on 7 November 2019 (1 page)
12 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
25 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 156
(3 pages)
4 April 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 150
(3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
12 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 144
(3 pages)
21 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 131
(3 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
11 July 2018Appointment of Mr Stephen James Nicholas William Garrett as a director on 5 July 2017 (2 pages)
25 May 2018Statement of capital following an allotment of shares on 5 July 2017
  • GBP 126
(3 pages)
25 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 130
(3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
26 September 2017Notification of Myra Ventures Ltd as a person with significant control on 28 June 2016 (2 pages)
26 September 2017Notification of Myra Ventures Ltd as a person with significant control on 28 June 2016 (2 pages)
26 September 2017Notification of John Edward Berry as a person with significant control on 28 June 2016 (2 pages)
26 September 2017Notification of John Edward Berry as a person with significant control on 28 June 2016 (2 pages)
26 September 2017Notification of Anthony William Lilley as a person with significant control on 28 June 2016 (2 pages)
26 September 2017Notification of Anthony William Lilley as a person with significant control on 28 June 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)