Advanced company searchLink opens in new window

SCRAMBLE FILMS LIMITED

Company number 06499071

Filter by category

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)
06 Feb 2019 PSC04 Change of details for Mr Glenn Lewis as a person with significant control on 6 February 2019
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to Freshford House Redcliffe Way Bristol BS1 6NL on 25 July 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
25 Oct 2017 CH01 Director's details changed for Mr Glenn Lewis on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Ms Angela Michelle Maddick on 25 October 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 CH01 Director's details changed for Ms Angela Michelle Maddick on 23 July 2013
01 Aug 2013 CH01 Director's details changed for Mr Glenn Lewis on 23 July 2013
12 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Glenn Lewis on 11 February 2012
09 Feb 2012 AP01 Appointment of Ms Angela Michelle Maddick as a director
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 CERTNM Company name changed glenn lewis productions LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
24 Jun 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 24 June 2011