Background WavePink WaveYellow Wave

SCANLINE VFX LONDON LTD (09471550)

SCANLINE VFX LONDON LTD (09471550) is an active UK company. incorporated on 4 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. SCANLINE VFX LONDON LTD has been registered for 11 years. Current directors include CATLIN, Emily Hirsch, THOMPSON, Reginald Shawn.

Company Number
09471550
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
30 Berners Street, London, W1T 3LR
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
CATLIN, Emily Hirsch, THOMPSON, Reginald Shawn
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANLINE VFX LONDON LTD

SCANLINE VFX LONDON LTD is an active company incorporated on 4 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. SCANLINE VFX LONDON LTD was registered 11 years ago.(SIC: 59120)

Status

active

Active since 11 years ago

Company No

09471550

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

30 Berners Street London, W1T 3LR,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 21 April 2022To: 2 October 2023
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
From: 4 March 2015To: 21 April 2022
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 19
Owner Exit
Mar 20
Loan Secured
Sept 21
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Loan Cleared
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 07 Feb 2022

CATLIN, Emily Hirsch

Active
W. Sunset Boulevard, 11th Floor, Los Angeles
Born September 1979
Director
Appointed 13 Oct 2023

THOMPSON, Reginald Shawn

Active
Albright Way, Los Gatos
Born May 1970
Director
Appointed 07 Feb 2022

PLANTEC, Danielle Anne

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born July 1976
Director
Appointed 04 Mar 2015
Resigned 29 May 2019

TROJANSKY, Stephan

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born December 1974
Director
Appointed 04 Mar 2015
Resigned 03 Jun 2024

ZAGER, Stephen

Resigned
Berners Street, LondonW1T 3LR
Born July 1973
Director
Appointed 07 Feb 2022
Resigned 13 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Albright Way, Los Gatos

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2022

Mr Stephan Trojansky

Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born December 1974

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
Ceased 27 Jan 2022

Ms Danielle Anne Plantec

Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
21 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation