Background WavePink WaveYellow Wave

SCYMEK PRODUCTIONS LIMITED (07254709)

SCYMEK PRODUCTIONS LIMITED (07254709) is an active UK company. incorporated on 14 May 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SCYMEK PRODUCTIONS LIMITED has been registered for 15 years. Current directors include OAKEY, Leon James.

Company Number
07254709
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
50 Liverpool Street, London, EC2M 7PY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
OAKEY, Leon James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCYMEK PRODUCTIONS LIMITED

SCYMEK PRODUCTIONS LIMITED is an active company incorporated on 14 May 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SCYMEK PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07254709

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

50 Liverpool Street London, EC2M 7PY,

Previous Addresses

, 16 - 19 Eastcastle Street, Fitzrovia, London, W1W 8DY, United Kingdom
From: 6 January 2021To: 18 March 2024
, 30 Market Place London, W1W 8AP, United Kingdom
From: 14 June 2018To: 6 January 2021
, 7-7C Snuff Street Devizes, Wiltshire, SN10 1DU, United Kingdom
From: 10 August 2017To: 14 June 2018
, First Floor 6/7 Market Place, Devizes, Wiltshire, SN10 1HT
From: 3 April 2014To: 10 August 2017
, 5th Floor, 89 New Bond Street, London, W1S 1DA, England
From: 26 June 2013To: 3 April 2014
, 111 Royale Building, 31 Wenlock Road, London, N1 7SH, United Kingdom
From: 22 June 2012To: 26 June 2013
, 145 Clarence Road, London, E5 8EE
From: 14 May 2010To: 22 June 2012
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jun 13
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jun 23
Director Left
Jul 23
Owner Exit
Jul 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OAKEY, Leon James

Active
Liverpool Street, LondonEC2M 7PY
Born July 1970
Director
Appointed 19 Jun 2023

JONES, James Wyn

Resigned
Eastcastle Street, LondonW1W 8DY
Born October 1980
Director
Appointed 14 May 2010
Resigned 03 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Lee Foss

Ceased
Liverpool Street, LondonEC2M 7PY
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2024

Mr James Wyn Jones

Active
Liverpool Street, LondonEC2M 7PY
Born October 1980

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

67

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 May 2010
NEWINCIncorporation