SCRAMBLE SOHO LIMITED
LONDON SCRAMBLE SOUND LIMITED

Hellopages » Greater London » Westminster » W1F 8JH

Company number 03006323
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address 8 PORTLAND MEWS, SOHO, LONDON, ENGLAND, W1F 8JH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Confirmation statement made on 5 January 2017 with updates; Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017. The most likely internet sites of SCRAMBLE SOHO LIMITED are www.scramblesoho.co.uk, and www.scramble-soho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Scramble Soho Limited is a Private Limited Company. The company registration number is 03006323. Scramble Soho Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of Scramble Soho Limited is 8 Portland Mews Soho London England W1f 8jh. . LOBO, Christian Timothy is a Director of the company. YONDER PRODUCTION LTD is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHRISTIE, Andrew Kingswood has been resigned. Director COOPER, David Ian has been resigned. Director GAUTIER, William has been resigned. Director GRADY, Kathleen Anne has been resigned. Director HEAD, Donna Moraina has been resigned. Director JONES, Clifford Melvyn has been resigned. Director LAWLESS, Lasairfhiona Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PYE, Godfrey Mitchell has been resigned. Director RAWLINGS, John has been resigned. Director USHER, Oliver Paul has been resigned. Director YOUNG, Rohan Mark Alexander has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
LOBO, Christian Timothy
Appointed Date: 30 January 2017
52 years old

Director
YONDER PRODUCTION LTD
Appointed Date: 30 January 2017

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 02 November 2010
Appointed Date: 02 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 1995
Appointed Date: 05 January 1995

Director
CHRISTIE, Andrew Kingswood
Resigned: 15 August 2010
Appointed Date: 15 November 1995
68 years old

Director
COOPER, David Ian
Resigned: 30 January 2017
Appointed Date: 06 January 2012
60 years old

Director
GAUTIER, William
Resigned: 31 December 2000
Appointed Date: 02 March 1995
69 years old

Director
GRADY, Kathleen Anne
Resigned: 30 January 2017
Appointed Date: 01 August 2010
63 years old

Director
HEAD, Donna Moraina
Resigned: 26 August 2015
Appointed Date: 06 January 2012
59 years old

Director
JONES, Clifford Melvyn
Resigned: 01 January 1996
Appointed Date: 02 March 1995
62 years old

Director
LAWLESS, Lasairfhiona Mary
Resigned: 19 May 2003
Appointed Date: 09 September 1996
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1995
Appointed Date: 05 January 1995

Director
PYE, Godfrey Mitchell
Resigned: 26 March 1997
Appointed Date: 15 November 1995
82 years old

Director
RAWLINGS, John
Resigned: 06 January 2008
Appointed Date: 09 September 1996
66 years old

Director
USHER, Oliver Paul
Resigned: 30 January 2017
Appointed Date: 06 January 2012
55 years old

Director
YOUNG, Rohan Mark Alexander
Resigned: 01 July 2003
Appointed Date: 09 September 1996
56 years old

Persons With Significant Control

Restless Souls Group Limited
Notified on: 30 January 2017
Nature of control: Ownership of shares – 75% or more

Big Finish Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCRAMBLE SOHO LIMITED Events

01 Mar 2017
Confirmation statement made on 30 January 2017 with updates
28 Feb 2017
Confirmation statement made on 5 January 2017 with updates
17 Feb 2017
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017
17 Feb 2017
Termination of appointment of Oliver Paul Usher as a director on 30 January 2017
17 Feb 2017
Termination of appointment of Kathleen Anne Grady as a director on 30 January 2017
...
... and 92 more events
10 Mar 1995
New secretary appointed

10 Mar 1995
Secretary resigned;director resigned;new director appointed

03 Mar 1995
Memorandum and Articles of Association
03 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1995
Incorporation

SCRAMBLE SOHO LIMITED Charges

21 October 2008
Rent deposit deed
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Ray Rathborne Films Limited
Description: The deposit balance see image for full details.
10 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Rent deposit deed
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Ray Rathborne Films Limited
Description: The deposit,. See the mortgage charge document for full…
22 March 2004
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 3 April 2004
Status: Satisfied on 17 July 2013
Persons entitled: Bibby Factors Wessex Limited
Description: By way of fixed charge all factored debts, all other debts…
24 February 2003
Fixed and floating charge
Delivered: 5 March 2003
Status: Satisfied on 3 June 2006
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Fixed and floating charge on book and other debts
Delivered: 19 November 2002
Status: Satisfied on 3 June 2006
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: By way of fixed charge all book debts and other debts, all…
30 April 2001
Fixed and floating charge over all assets
Delivered: 12 May 2001
Status: Satisfied on 3 June 2006
Persons entitled: Nmb-Heller Limited
Description: By way of fixed equitable charge any debt together with its…
1 July 1996
Fixed and floating charge
Delivered: 6 July 1996
Status: Satisfied on 3 June 2006
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…