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.
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 | : |
|
Registered Address | : | 11 Portland Mews, London, England, W1F 8JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Portland Mews, London, England, W1F 8JL | Director | 06 August 1999 | Active |
24, Tottenham Street, London, England, W1T 4RG | Director | 06 August 1999 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Secretary | 24 October 2007 | Active |
6, Hamilton House, 1 Hall Road, London, NW8 9PN | Secretary | 06 July 2005 | Active |
1 Old Burlington Street, London, W1S 3NL | Corporate Secretary | 06 August 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 August 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 August 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.