Background WavePink WaveYellow Wave

SCOUTING BOOK FILMS LIMITED (06645023)

SCOUTING BOOK FILMS LIMITED (06645023) is an active UK company. incorporated on 14 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. SCOUTING BOOK FILMS LIMITED has been registered for 17 years. Current directors include PENHALE, Faith Kezia, STONE, Caroline Michelle.

Company Number
06645023
Status
active
Type
ltd
Incorporated
14 July 2008
Age
17 years
Address
5 Carnaby Street, London, W1F 9PB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PENHALE, Faith Kezia, STONE, Caroline Michelle
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOUTING BOOK FILMS LIMITED

SCOUTING BOOK FILMS LIMITED is an active company incorporated on 14 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. SCOUTING BOOK FILMS LIMITED was registered 17 years ago.(SIC: 59111, 59112)

Status

active

Active since 17 years ago

Company No

06645023

LTD Company

Age

17 Years

Incorporated 14 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

5 Carnaby Street London, W1F 9PB,

Previous Addresses

Woodhill Manor Woodhill Manor Shamley Green Surrey GU5 0SP England
From: 12 February 2019To: 14 October 2024
C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England
From: 30 July 2018To: 12 February 2019
Roman Landing Kingsway St. Marys Place Southampton SO14 1BN England
From: 26 July 2018To: 30 July 2018
C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England
From: 2 September 2016To: 26 July 2018
39 Long Acre London WC2E 9LG
From: 14 July 2008To: 2 September 2016
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PENHALE, Faith Kezia

Active
Carnaby Street, LondonW1F 9PB
Born April 1974
Director
Appointed 04 Oct 2024

STONE, Caroline Michelle

Active
Carnaby Street, LondonW1F 9PB
Born September 1979
Director
Appointed 14 Apr 2025

JOHNSON, Mark Alasdair Smith

Resigned
Long Acre, LondonWC2E 9LG
Secretary
Appointed 14 Jul 2008
Resigned 28 Nov 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Jul 2008
Resigned 14 Jul 2008

CLARKE, James Alistair

Resigned
Carnaby Street, LondonW1F 9PB
Born May 1968
Director
Appointed 04 Oct 2024
Resigned 15 Apr 2025

COLSON, Christian Patrick

Resigned
55 Cambridge Grove, LondonW6 0LB
Born September 1968
Director
Appointed 14 Jul 2008
Resigned 27 Feb 2009

DOVER, Stephen John

Resigned
Carnaby Street, LondonW1F 9PB
Born August 1946
Director
Appointed 14 Jul 2008
Resigned 04 Oct 2024

SMITH, Paul Adrian

Resigned
Carnaby Street, LondonW1F 9PB
Born January 1947
Director
Appointed 14 Jul 2008
Resigned 04 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Jul 2008
Resigned 14 Jul 2008

Persons with significant control

1

Carnaby Street, LondonW1F 9PB

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

80

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2010
AA01Change of Accounting Reference Date
Legacy
28 September 2009
287Change of Registered Office
Legacy
16 July 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Incorporation Company
14 July 2008
NEWINCIncorporation