Background WavePink WaveYellow Wave

SKA FILMS LIMITED (03244324)

SKA FILMS LIMITED (03244324) is an active UK company. incorporated on 30 August 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SKA FILMS LIMITED has been registered for 29 years. Current directors include DE VERE DRUMMOND, Matthew Allard, RITCHIE, Guy Stuart.

Company Number
03244324
Status
active
Type
ltd
Incorporated
30 August 1996
Age
29 years
Address
11 Portland Mews, London, W1F 8JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DE VERE DRUMMOND, Matthew Allard, RITCHIE, Guy Stuart
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKA FILMS LIMITED

SKA FILMS LIMITED is an active company incorporated on 30 August 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SKA FILMS LIMITED was registered 29 years ago.(SIC: 59111)

Status

active

Active since 29 years ago

Company No

03244324

LTD Company

Age

29 Years

Incorporated 30 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SKA PRODUCTIONS LIMITED
From: 20 September 1996To: 9 July 1999
SPEED 5779 LIMITED
From: 30 August 1996To: 20 September 1996
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 1 October 2018To: 16 August 2019
10 Old Burlington Street London W1S 3AG England
From: 26 July 2018To: 1 October 2018
Lj Partnership 9 Clifford Street London W1S 2FT England
From: 15 November 2016To: 26 July 2018
Lj Partnership 9 Clifford Street London W1S 2FT England
From: 15 November 2016To: 15 November 2016
Lj Partnership 9 Clifford Street London W1S 2FT England
From: 15 November 2016To: 15 November 2016
2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA
From: 30 August 1996To: 15 November 2016
Timeline

7 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Loan Cleared
Nov 18
Loan Cleared
Nov 18
New Owner
Dec 21
Funding Round
Dec 21
Owner Exit
Jun 22
Owner Exit
Jun 22
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 09 Sept 1996

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 09 Sept 1996

FILMER, Charles Peter Nigel

Resigned
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 24 Oct 2007
Resigned 01 Oct 2018

RAVDEN, David Bernard, Dr

Resigned
Hamilton House, LondonNW8 9PN
Secretary
Appointed 06 Jul 2005
Resigned 24 Oct 2007

VAUGHN, Matthew

Resigned
Flat 5, LondonSW10 0QZ
Secretary
Appointed 09 Sept 1996
Resigned 23 Oct 1997

DLC COMPANY SERVICES LIMITED

Resigned
30 Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 23 Oct 1997
Resigned 06 Jul 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Aug 1996
Resigned 09 Sept 1996

PAUL, Angad

Resigned
103 Baker Street, LondonW1M 2LN
Born June 1970
Director
Appointed 27 Aug 1998
Resigned 06 Jul 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Aug 1996
Resigned 09 Sept 1996

Persons with significant control

4

2 Active
2 Ceased
Portland Mews, LondonW1F 8JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Dec 2021

Mrs Claudia Maria De Vere Drummond

Ceased
Portland Mews, LondonW1F 8JL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021
Ceased 18 Dec 2021

Mr Matthew Allard De Vere Drummond

Ceased
Portland Mews, LondonW1F 8JL
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2021

Mr Guy Stuart Ritchie

Active
Stratford Place, LondonW1C 1AX
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Legacy
29 January 2007
363aAnnual Return
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
15 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288cChange of Particulars
Legacy
7 March 2002
403aParticulars of Charge Subject to s859A
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288cChange of Particulars
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
18 May 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
30 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
12 February 1999
288cChange of Particulars
Legacy
4 November 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
14 February 1998
395Particulars of Mortgage or Charge
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
88(2)R88(2)R
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Memorandum Articles
26 October 1996
MEM/ARTSMEM/ARTS
Resolution
26 October 1996
RESOLUTIONSResolutions
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1996
287Change of Registered Office
Incorporation Company
30 August 1996
NEWINCIncorporation