Background WavePink WaveYellow Wave

SKA FILMS DIAMONDS LIMITED (03821076)

SKA FILMS DIAMONDS LIMITED (03821076) is an active UK company. incorporated on 6 August 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SKA FILMS DIAMONDS LIMITED has been registered for 26 years. Current directors include DE VERE DRUMMOND, Matthew Allard, RITCHIE, Guy Stuart.

Company Number
03821076
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 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 DIAMONDS LIMITED

SKA FILMS DIAMONDS LIMITED is an active company incorporated on 6 August 1999 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 DIAMONDS LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03821076

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
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
2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA
From: 6 August 1999To: 15 November 2016
Timeline

4 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Dec 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 06 Aug 1999

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 06 Aug 1999

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

DLC COMPANY SERVICES LIMITED

Resigned
1 Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 06 Aug 1999
Resigned 06 Jul 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 06 Aug 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Aug 1999
Resigned 06 Aug 1999

Persons with significant control

3

2 Active
1 Ceased
Portland Mews, LondonW1F 8JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 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

109

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
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 Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
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 Total Exemption Full
4 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 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
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director 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
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
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
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 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
Confirmation Statement With Updates
7 July 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
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 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
25 June 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
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 Full
2 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
403b403b
Legacy
28 September 2000
403b403b
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
88(2)R88(2)R
Legacy
18 May 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation