SCALA PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8QZ

Company number 02696343
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address 249 GRAYS INN RD, LONDON, WC1X 8QZ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 . The most likely internet sites of SCALA PRODUCTIONS LIMITED are www.scalaproductions.co.uk, and www.scala-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scala Productions Limited is a Private Limited Company. The company registration number is 02696343. Scala Productions Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Scala Productions Limited is 249 Grays Inn Rd London Wc1x 8qz. . POWELL, Nikolas Mark is a Secretary of the company. MORGAN, John Terence Robert is a Director of the company. POWELL, Nikolas Mark is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director PILSWORTH, Michael John has been resigned. Director POSNER, Lyndsey Ann has been resigned. Director SPURGEON, Christopher Nigel has been resigned. Director WOOLLEY, Stephen Charles has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
POWELL, Nikolas Mark
Appointed Date: 03 April 1992

Director
MORGAN, John Terence Robert
Appointed Date: 12 January 2000
72 years old

Director
POWELL, Nikolas Mark
Appointed Date: 03 April 1992
74 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 April 1992
Appointed Date: 12 March 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 April 1992
Appointed Date: 12 March 1992
34 years old

Director
PILSWORTH, Michael John
Resigned: 03 May 2002
Appointed Date: 12 August 1994
74 years old

Director
POSNER, Lyndsey Ann
Resigned: 27 March 1998
Appointed Date: 03 November 1994
72 years old

Director
SPURGEON, Christopher Nigel
Resigned: 03 November 1994
Appointed Date: 12 August 1994
69 years old

Director
WOOLLEY, Stephen Charles
Resigned: 22 November 2000
Appointed Date: 03 April 1992
69 years old

Persons With Significant Control

Mr Nikolas Mark Powell
Notified on: 1 April 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Charles Woolley
Notified on: 1 April 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCALA PRODUCTIONS LIMITED Events

12 May 2017
Confirmation statement made on 13 April 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 28 February 2016
28 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

30 Nov 2015
Total exemption full accounts made up to 28 February 2015
17 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 95 more events
21 Apr 1992
New secretary appointed;director resigned;new director appointed

21 Apr 1992
Secretary resigned;new director appointed

21 Apr 1992
Accounting reference date notified as 31/12

07 Apr 1992
Registered office changed on 07/04/92 from: 120 east rd london N1 6AA

12 Mar 1992
Incorporation

SCALA PRODUCTIONS LIMITED Charges

23 September 2005
Charge and deed of assignment
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Film Consortorium Limited
Description: Right title and interest in and to the film provisionally…
10 July 2003
Fixed and floating charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Nik Powell
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Mortgage debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
15 May 2002
Charge over accounts
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge the deposit and the debts…
14 June 2000
Further loan deed and security assignment
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: Right title and interest in the work (as defined) and the…
28 February 2000
Loan agreement and security assignment
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All the company's right title and interest in and to the…
6 April 1999
Loan agreement and security assignment
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All right title and interst in the work and the development…
19 January 1999
Rent deposit deed
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Cafe Rouge Limited
Description: All the company's right title and interest in and to the…
2 November 1998
Loan agreement and security assignment
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All the right title and interest in the work provisionally…
18 August 1998
Charge and deed of assignment
Delivered: 7 September 1998
Status: Satisfied on 27 October 1998
Persons entitled: Freewheel International Limited
Description: By way of first fixed charge and otherwise by way of first…
1 May 1998
Loan agreement and security assignment
Delivered: 11 May 1998
Status: Satisfied on 26 October 1999
Persons entitled: The Film Consortium Limited
Description: All that the chargor's right title and interest in the work…
10 October 1996
Mortgage debenture
Delivered: 16 October 1996
Status: Satisfied on 4 May 1999
Persons entitled: Coutts & Co.
Description: (A) a specific equitable charge over the company's estate…
3 June 1996
An agreement
Delivered: 14 June 1996
Status: Satisfied on 26 October 1999
Persons entitled: Film Finances, Inc. ("the Guarantor")
Description: All the rights, title and interest of the company and in…
22 May 1996
Charge
Delivered: 28 May 1996
Status: Satisfied on 26 October 1999
Persons entitled: The Samuel Goldwyn Company
Description: The company's rights in and to certain motion picture and…
3 November 1994
Fixed and floating charge
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: Chrysalis Film Productions Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 1993
Loan agreement and security assignment
Delivered: 11 May 1993
Status: Satisfied on 10 August 1994
Persons entitled: British Screen Finance Limited
Description: All right title and interest in the work under and by…
30 April 1993
Agreement
Delivered: 14 May 1993
Status: Satisfied on 28 October 1994
Persons entitled: Film Finances,Inc.
Description: All the rights,title and interest in the film and in the…
15 April 1992
Deed of debenture
Delivered: 21 April 1992
Status: Satisfied on 16 December 1992
Persons entitled: Polygram Films (UK) Limited
Description: Fixed and floating charges over the undertaking and all…