SCENE SEVEN FILM SERVICES LTD
SURREY JIM CROWTHER GRIP SERVICES LTD.

Hellopages » Greater London » Sutton » SM1 4LA

Company number 03705900
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address ALLEN HOUSE 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of SCENE SEVEN FILM SERVICES LTD are www.scenesevenfilmservices.co.uk, and www.scene-seven-film-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Scene Seven Film Services Ltd is a Private Limited Company. The company registration number is 03705900. Scene Seven Film Services Ltd has been working since 02 February 1999. The present status of the company is Active. The registered address of Scene Seven Film Services Ltd is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . CROWTHER, Jacqueline Mary is a Secretary of the company. CROWTHER, Jacqeuline Mary is a Director of the company. CROWTHER, James Dymoke George is a Director of the company. CROWTHER, Samuel James Joseph is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CROWTHER, Jacqueline Mary
Appointed Date: 02 February 1999

Director
CROWTHER, Jacqeuline Mary
Appointed Date: 01 August 2014
69 years old

Director
CROWTHER, James Dymoke George
Appointed Date: 02 February 1999
68 years old

Director
CROWTHER, Samuel James Joseph
Appointed Date: 01 September 2014
34 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Mrs Jacqeuline Mary Crowther
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Dymoke George Crowther
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCENE SEVEN FILM SERVICES LTD Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
13 May 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 43 more events
30 Nov 2000
Full accounts made up to 29 February 2000
15 Feb 2000
Return made up to 02/02/00; full list of members
18 Feb 1999
Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100
10 Feb 1999
Secretary resigned
02 Feb 1999
Incorporation