Background WavePink WaveYellow Wave

SCION FILMS CONSULTANTS LIMITED (05033270)

SCION FILMS CONSULTANTS LIMITED (05033270) is an active UK company. incorporated on 3 February 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCION FILMS CONSULTANTS LIMITED has been registered for 22 years. Current directors include ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria.

Company Number
05033270
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
3rd Floor 47 Beak Street, London, W1F 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCION FILMS CONSULTANTS LIMITED

SCION FILMS CONSULTANTS LIMITED is an active company incorporated on 3 February 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCION FILMS CONSULTANTS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05033270

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

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

Previous Addresses

3rd Floor 21 Ganton Street London W1F 9BN
From: 2 September 2014To: 25 January 2022
50 Broadwick Street London W1F 7AG
From: 14 January 2011To: 2 September 2014
201 Bishopsgate London EC2M 3AF
From: 3 February 2004To: 14 January 2011
Timeline

2 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Feb 04
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 Mar 2004

SENNITT, Joanne Victoria

Active
47 Beak Street, LondonW1F 9SE
Born March 1967
Director
Appointed 01 Nov 2005

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 03 Feb 2004
Resigned 15 Dec 2010

BLACKMAN, Julia Jane

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1969
Director
Appointed 10 Mar 2004
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

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 03 Feb 2004
Resigned 10 Mar 2004

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

85

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 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
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
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
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 March 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
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
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
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
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
25 February 2009
287Change of Registered Office
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363aAnnual Return
Legacy
29 November 2004
88(2)R88(2)R
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Incorporation Company
3 February 2004
NEWINCIncorporation