About

Registered Number: 03705900
Date of Incorporation: 02/02/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 1999, Scene Seven Film Services Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Crowther, Jacqueline Mary, Crowther, Jacqeuline Mary, Crowther, James Dymoke George, Crowther, Samuel James Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Jacqeuline Mary 01 August 2014 - 1
CROWTHER, James Dymoke George 02 February 1999 - 1
CROWTHER, Samuel James Joseph 01 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CROWTHER, Jacqueline Mary 02 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 16 February 2015
RESOLUTIONS - N/A 23 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2014
SH08 - Notice of name or other designation of class of shares 23 October 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 05 August 2014
CERTNM - Change of name certificate 29 July 2014
NM01 - Notice of change of name by resolution 29 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 29 April 2008
225 - Change of Accounting Reference Date 14 February 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 10 February 2004
AAMD - Amended Accounts 15 July 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 13 February 2003
225 - Change of Accounting Reference Date 16 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 13 February 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.