SCION PRODUCTIONS (UK) LIMITED

04284212
3RD FLOOR 47 BEAK STREET LONDON ENGLAND W1F 9SE

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Change of particulars for corporate secretary (Scion Secretarial Services Limited) 1 Buy now
25 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2022 officers Change of particulars for director (Mrs Joanne Victoria Sennitt) 2 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
24 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 15 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 14 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 15 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 13 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2017 accounts Annual Accounts 15 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 accounts Annual Accounts 12 Buy now
17 Sep 2015 annual-return Annual Return 5 Buy now
06 May 2015 officers Change of particulars for director (Mrs Joanne Victoria Sennitt) 2 Buy now
10 Feb 2015 accounts Annual Accounts 12 Buy now
07 Oct 2014 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 officers Change of particulars for corporate secretary (Scion Secretarial Services Limited) 1 Buy now
30 Jan 2014 accounts Annual Accounts 13 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
07 May 2013 officers Termination of appointment of director (Julia Blackman) 1 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 6 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 8 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 9 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 8 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 6 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 9 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 8 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 9 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 8 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 8 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 7 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 9 Buy now
08 Mar 2013 officers Appointment of director (Ms Joanne Victoria Sennitt) 2 Buy now
29 Jan 2013 accounts Annual Accounts 15 Buy now
17 Dec 2012 auditors Auditors Resignation Company 1 Buy now
08 Nov 2012 auditors Auditors Resignation Company 1 Buy now
25 Oct 2012 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 14 Buy now
14 Sep 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
31 Jan 2011 accounts Annual Accounts 15 Buy now
19 Jan 2011 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
18 Jan 2011 officers Appointment of corporate secretary (Scion Secretarial Services Limited) 2 Buy now
14 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
14 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
04 Feb 2010 accounts Annual Accounts 15 Buy now
24 Sep 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 61 8 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 62 8 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 63 8 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD 1 Buy now
09 Feb 2009 officers Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 1 Buy now
05 Feb 2009 accounts Annual Accounts 19 Buy now
18 Sep 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
22 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 60 8 Buy now
18 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 58 8 Buy now
18 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 59 8 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 57 8 Buy now
04 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 56 8 Buy now
01 Mar 2008 accounts Annual Accounts 14 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 55 8 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 54 8 Buy now
02 Jan 2008 mortgage Particulars of mortgage/charge 8 Buy now
02 Jan 2008 mortgage Particulars of mortgage/charge 8 Buy now
02 Jan 2008 mortgage Particulars of mortgage/charge 8 Buy now
02 Jan 2008 mortgage Particulars of mortgage/charge 8 Buy now
09 Oct 2007 annual-return Return made up to 10/09/07; full list of members 5 Buy now
08 Mar 2007 accounts Annual Accounts 14 Buy now
26 Feb 2007 mortgage Particulars of mortgage/charge 7 Buy now
26 Feb 2007 mortgage Particulars of mortgage/charge 7 Buy now