Warning: file_put_contents(c/9049f31bdb1aa8b02ddcb1bc13b18292.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Scanline Vfx London Ltd, MK9 1FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCANLINE VFX LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scanline Vfx London Ltd. The company was founded 9 years ago and was given the registration number 09471550. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:SCANLINE VFX LONDON LTD
Company Number:09471550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Corporate Secretary07 February 2022Active
5808, W. Sunset Boulevard, 11th Floor, Los Angeles, United States,

Director13 October 2023Active
121, Albright Way, Los Gatos, United States,

Director07 February 2022Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director04 March 2015Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director04 March 2015Active
30, Berners Street, London, W1T 3LR

Director07 February 2022Active

People with Significant Control

Netflix, Inc.
Notified on:27 January 2022
Status:Active
Country of residence:United States
Address:121, Albright Way, Los Gatos, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephan Trojansky
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Dutch
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Danielle Anne Plantec
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:American
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Change corporate secretary company with change date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-03Address

Move registers to sail company with new address.

Download
2023-10-02Address

Change sail address company with new address.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Appoint corporate secretary company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.