Background WavePink WaveYellow Wave

SCENE DIGITAL LIMITED (07981873)

SCENE DIGITAL LIMITED (07981873) is an active UK company. incorporated on 8 March 2012. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SCENE DIGITAL LIMITED has been registered for 14 years. Current directors include GORDON, Raymond Paul.

Company Number
07981873
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
7 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GORDON, Raymond Paul
SIC Codes
62012, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENE DIGITAL LIMITED

SCENE DIGITAL LIMITED is an active company incorporated on 8 March 2012 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SCENE DIGITAL LIMITED was registered 14 years ago.(SIC: 62012, 99999)

Status

active

Active since 14 years ago

Company No

07981873

LTD Company

Age

14 Years

Incorporated 8 March 2012

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

7 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Previous Addresses

C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 13 May 2019To: 22 February 2021
1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 8 March 2012To: 13 May 2019
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GORDON, Raymond Paul

Active
Theobald Street, BorehamwoodWD6 4RN
Born August 1967
Director
Appointed 08 Mar 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 08 Mar 2012
Resigned 08 Mar 2012

Persons with significant control

1

Scene Double Limited

Active
Theobald Street, BorehamwoodWD6 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Incorporation Company
8 March 2012
NEWINCIncorporation