Advanced company searchLink opens in new window

SCOTT FREE FILMS LIMITED

Company number 03015176

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
05 Apr 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
03 May 2022 PSC04 Change of details for Mr Luke Scott as a person with significant control on 14 December 2018
03 May 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 January 2021
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 AA01 Current accounting period shortened from 31 January 2022 to 30 September 2021
08 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
07 Oct 2020 AP01 Appointment of Mr Richard Neil Nicholas as a director on 1 October 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
14 Feb 2020 AP03 Appointment of Mr Luke Scott as a secretary on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Margaret Leila Parvin as a director on 7 February 2020
07 Feb 2020 TM02 Termination of appointment of Margaret Parvin as a secretary on 7 February 2020
14 Jan 2020 TM02 Termination of appointment of Rwl Registrars Limited as a secretary on 8 January 2020
14 Jan 2020 AP03 Appointment of Miss Margaret Parvin as a secretary on 8 January 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Aug 2019 AD01 Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 42-44 Beak Street London W1F 9RH on 5 August 2019
15 Jul 2019 CS01 Confirmation statement made on 18 February 2019 with updates
14 Feb 2019 AP01 Appointment of Mr Justin Alvarado Brown as a director on 14 February 2019