Company NameScandal Productions Ltd
DirectorsGraham Neil Broadbent and Pete John Joseph Czernin
Company StatusActive
Company Number10773903
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(same day as company formation)
RoleCo-Chairman
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Pete John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(same day as company formation)
RoleCo-Chairman
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Diarmuid Brendan McKeown
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX

Location

Registered Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
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 Accounts18 March 2023 (1 year, 1 month ago)
Next Accounts Due18 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End18 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

6 October 2017Delivered on: 17 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding

Filing History

22 November 2023Registration of charge 107739030002, created on 21 November 2023 (18 pages)
31 May 2023Cessation of Graham Neil Broadbent as a person with significant control on 1 January 2023 (1 page)
31 May 2023Cessation of Peter John Joseph Czernin as a person with significant control on 1 January 2023 (1 page)
31 May 2023Notification of Blueprint Television Limited as a person with significant control on 1 January 2023 (2 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 18 March 2022 (12 pages)
8 August 2022Previous accounting period shortened from 30 June 2022 to 18 March 2022 (1 page)
20 May 2022Cessation of Diarmuid Brendan Mckeown as a person with significant control on 16 May 2021 (1 page)
20 May 2022Notification of Graham Neil Broadbent as a person with significant control on 16 May 2021 (2 pages)
20 May 2022Notification of Peter John Joseph Czernin as a person with significant control on 16 May 2021 (2 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 March 2022Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
9 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 June 2021Termination of appointment of Diarmuid Brendan Mckeown as a director on 14 June 2021 (1 page)
15 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 April 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
26 May 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr Diarmuid Brendan Mckeown on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Pete John Joseph Czernin on 1 May 2019 (2 pages)
3 December 2018Satisfaction of charge 107739030001 in full (1 page)
29 August 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
23 August 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
14 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 March 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
17 October 2017Registration of charge 107739030001, created on 6 October 2017 (19 pages)
17 October 2017Registration of charge 107739030001, created on 6 October 2017 (19 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(28 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(28 pages)