SCALA PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

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

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

23/02/2123 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

28/11/1928 November 2019 CURRSHO FROM 28/02/2020 TO 27/02/2020

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

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

View Document

30/05/1230 May 2012 PREVEXT FROM 31/08/2011 TO 28/02/2012

View Document

23/05/1223 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

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

View Document

19/05/1019 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/05/0823 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 4 GREAT PORTLAND STREET LONDON W1W 8QJ

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/03/04; 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

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/03/966 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 ADOPT MEM AND ARTS 03/11/94

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 VARYING SHARE RIGHTS AND NAMES 12/08/94

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: QUEEN ANNE HOUSE BERRY HILL, TAPLOW NEAR, MAIDENHEAD

View Document

07/07/927 July 1992 COMPANY NAME CHANGED MATAWA LIMITED CERTIFICATE ISSUED ON 07/07/92

View Document

21/04/9221 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 120 EAST RD LONDON N1 6AA

View Document

12/03/9212 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information