SCALA (BOSWELL) LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

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

View Accounts

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/10/1521 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/09/1425 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

22/10/1322 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/10/1223 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

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

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/11/112 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GIDNEY PENNELL / 19/09/2010

View Document

03/11/103 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

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

View Document

05/11/095 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

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

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

27/09/0627 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 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

21/09/0521 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/09/0325 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/11/027 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 COMPANY NAME CHANGED NAILDOWN LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/09/0019 September 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company