This company is commonly known as Scandal Productions Ltd. The company was founded 7 years ago and was given the registration number 10773903. The firm's registered office is in LONDON. You can find them at 32-36 Great Portland Street, 4th Floor, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | SCANDAL PRODUCTIONS LTD |
---|---|---|
Company Number | : | 10773903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2017 |
End of financial year | : | 18 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32-36 Great Portland Street, 4th Floor, London, England, W1W 8QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX | Director | 16 May 2017 | Active |
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX | Director | 16 May 2017 | Active |
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX | Director | 16 May 2017 | Active |
Blueprint Television Limited | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32-36, Great Portland Street, London, England, W1W 8QX |
Nature of control | : |
|
Mr Graham Neil Broadbent | ||
Notified on | : | 16 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32-36, Great Portland Street, London, England, W1W 8QX |
Nature of control | : |
|
Mr Peter John Joseph Czernin | ||
Notified on | : | 16 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32-36, Great Portland Street, London, England, W1W 8QX |
Nature of control | : |
|
Mr Diarmuid Brendan Mckeown | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 43-45 Charlotte Street, London, United Kingdom, W1T 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Change account reference date company previous extended. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.