SKA SWEPT AWAY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2FT

Company number 04258531
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address LJ PARTNERSHIP, 9 CLIFFORD STREET, LONDON, ENGLAND, W1S 2FT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016; Confirmation statement made on 23 July 2016 with updates; Director's details changed for Mr Guy Stuart Ritchie on 1 July 2016. The most likely internet sites of SKA SWEPT AWAY LIMITED are www.skasweptaway.co.uk, and www.ska-swept-away.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ska Swept Away Limited is a Private Limited Company. The company registration number is 04258531. Ska Swept Away Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Ska Swept Away Limited is Lj Partnership 9 Clifford Street London England W1s 2ft. The company`s financial liabilities are £36.29k. It is £0k against last year. . FILMER, Charles Peter Nigel is a Secretary of the company. DE VERE DRUMMOND, Matthew Allard is a Director of the company. RITCHIE, Guy Stuart is a Director of the company. Secretary RAVDEN, David Bernard, Dr has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Motion picture production activities".


ska swept away Key Finiance

LIABILITIES £36.29k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FILMER, Charles Peter Nigel
Appointed Date: 24 October 2007

Director
DE VERE DRUMMOND, Matthew Allard
Appointed Date: 25 July 2001
54 years old

Director
RITCHIE, Guy Stuart
Appointed Date: 25 July 2001
57 years old

Resigned Directors

Secretary
RAVDEN, David Bernard, Dr
Resigned: 24 October 2007
Appointed Date: 06 July 2005

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 25 July 2001

Secretary
MCS FORMATIONS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
MCS INCORPORATIONS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Mr Matthew Allard De Vere Drummond
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Guy Stuart Ritchie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKA SWEPT AWAY LIMITED Events

15 Nov 2016
Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016
29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
29 Jul 2016
Director's details changed for Mr Guy Stuart Ritchie on 1 July 2016
29 Jul 2016
Secretary's details changed for Mr Charles Peter Nigel Filmer on 1 July 2016
26 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 47 more events
16 Aug 2001
New secretary appointed
16 Aug 2001
New director appointed
16 Aug 2001
New director appointed
16 Aug 2001
Secretary resigned
25 Jul 2001
Incorporation

SKA SWEPT AWAY LIMITED Charges

15 October 2001
Security assignment and charge
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: All the company's right title and interest in the benefit…
12 October 2001
An agreement
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All rights title and interest in the film and in the script…
29 August 2001
Mortgage debenture
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…