Background WavePink WaveYellow Wave

SCION PRODUCTIONS (UK) LIMITED (04284212)

SCION PRODUCTIONS (UK) LIMITED (04284212) is an active UK company. incorporated on 10 September 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SCION PRODUCTIONS (UK) LIMITED has been registered for 24 years. Current directors include ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria.

Company Number
04284212
Status
active
Type
ltd
Incorporated
10 September 2001
Age
24 years
Address
3rd Floor 47 Beak Street, London, W1F 9SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCION PRODUCTIONS (UK) LIMITED

SCION PRODUCTIONS (UK) LIMITED is an active company incorporated on 10 September 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SCION PRODUCTIONS (UK) LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04284212

LTD Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SCION PRODUCTIONS LIMITED
From: 13 February 2003To: 6 May 2003
SCION FILMS LIMITED
From: 22 October 2002To: 13 February 2003
FUTURE FILM LEASING LIMITED
From: 10 September 2001To: 22 October 2002
Contact
Address

3rd Floor 47 Beak Street London, W1F 9SE,

Previous Addresses

3rd Floor 21 Ganton Street London W1F 9BN
From: 2 September 2014To: 24 January 2022
50 Broadwick Street London W1F 7AG United Kingdom
From: 14 January 2011To: 2 September 2014
201 Bishopsgate London EC2M 3AF
From: 10 September 2001To: 14 January 2011
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Mar 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
May 13
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SCION SECRETARIAL SERVICES LIMITED

Active
47 Beak Street, LondonW1F 9SE
Corporate secretary
Appointed 15 Dec 2010

ABBERLEY, Jeffrey Edward

Active
47 Beak Street, LondonW1F 9SE
Born November 1964
Director
Appointed 10 Sept 2001

SENNITT, Joanne Victoria

Active
47 Beak Street, LondonW1F 9SE
Born March 1967
Director
Appointed 06 Mar 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Sept 2001
Resigned 10 Sept 2001

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 10 Sept 2001
Resigned 15 Dec 2010

BLACKMAN, Julia Jane

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1969
Director
Appointed 10 Sept 2001
Resigned 03 May 2013

KAMATH, Nimesh Raghavendra

Resigned
Garden Flat, LondonNW3 5PJ
Born April 1975
Director
Appointed 11 Aug 2005
Resigned 05 Oct 2005

SENNITT, Joanne Victoria

Resigned
26a Albany Road, LondonN4 4RL
Born March 1967
Director
Appointed 25 Feb 2005
Resigned 30 Aug 2005

WALTERS, Kara

Resigned
9 Leighton Grove, LondonNW5 2RA
Born October 1974
Director
Appointed 15 Jan 2003
Resigned 12 Sept 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Sept 2001
Resigned 10 Sept 2001

Persons with significant control

1

47 Beak Street, LondonW1F 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
8 November 2012
AUDAUD
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
26 February 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
363aAnnual Return
Legacy
25 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
363aAnnual Return
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
363aAnnual Return
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Legacy
25 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288cChange of Particulars
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
88(2)R88(2)R
Legacy
23 October 2002
287Change of Registered Office
Certificate Change Of Name Company
22 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2002
363aAnnual Return
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
225Change of Accounting Reference Date
Incorporation Company
10 September 2001
NEWINCIncorporation