SCALA (LAST ORDERS) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

26/05/2426 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/06/233 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from 249 Grays Inn Rd London WC1X 8QZ to Flat 4 50 Lawrence Buildings London N16 7LQ on 2022-02-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 CESSATION OF NIKOLAS MARK POWELL AS A PSC

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / SCALA PRODUCTIONS LIMITED / 11/11/2020

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, SECRETARY NIKOLAS POWELL

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS POWELL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAS MARK POWELL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCALA PRODUCTIONS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 37 FOLEY ST LONDON W1W 7TN

View Document

04/07/124 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 37 FOLEY ST LONDON W1W 7TN

View Document

28/07/0628 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 4TH FLOOR 4 GREAT PORTLAND STREET C/O SCALA PRODUCTIONS LTD LONDON W1W 8QJ

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 15 FRITH STREET LONDON W1D 4RE

View Document

20/07/0320 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/02/027 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/02/027 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED ABBEYWAND LIMITED CERTIFICATE ISSUED ON 16/06/00

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information