UKBizDB.co.uk

SKA FILMS DIAMONDS LIMITED

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

This company is commonly known as Ska Films Diamonds Limited. The company was founded 24 years ago and was given the registration number 03821076. The firm's registered office is in LONDON. You can find them at 11 Portland Mews, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SKA FILMS DIAMONDS LIMITED
Company Number:03821076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:11 Portland Mews, London, England, W1F 8JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Portland Mews, London, England, W1F 8JL

Director06 August 1999Active
24, Tottenham Street, London, England, W1T 4RG

Director06 August 1999Active
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary24 October 2007Active
6, Hamilton House, 1 Hall Road, London, NW8 9PN

Secretary06 July 2005Active
1 Old Burlington Street, London, W1S 3NL

Corporate Secretary06 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 August 1999Active

People with Significant Control

Marv Studios Limited
Notified on:18 December 2021
Status:Active
Country of residence:United Kingdom
Address:11, Portland Mews, London, United Kingdom, W1F 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Allard De Vere Drummond
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:11, Portland Mews, London, England, W1F 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Stuart Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:11, Portland Mews, London, England, W1F 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Address

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

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Change account reference date company previous shortened.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.