Background WavePink WaveYellow Wave

SCUDETTO PICTURES LTD (09842671)

SCUDETTO PICTURES LTD (09842671) is an active UK company. incorporated on 26 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SCUDETTO PICTURES LTD has been registered for 10 years. Current directors include BIRD, Julian Laurance, GAY-REES, James Scott, MARTIN, Paul John.

Company Number
09842671
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
50-54 First Floor, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRD, Julian Laurance, GAY-REES, James Scott, MARTIN, Paul John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUDETTO PICTURES LTD

SCUDETTO PICTURES LTD is an active company incorporated on 26 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SCUDETTO PICTURES LTD was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09842671

LTD Company

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

50-54 First Floor Clerkenwell Road London, EC1M 5PS,

Previous Addresses

8-9 Greville Street London EC1N 8SB United Kingdom
From: 18 March 2016To: 10 January 2018
8-9 Greville Street London EC1N 8SB United Kingdom
From: 26 October 2015To: 18 March 2016
Timeline

35 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Jan 17
Director Joined
Nov 19
Capital Update
Nov 19
Capital Update
Sept 21
32
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BIRD, Julian Laurance

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976
Director
Appointed 14 Nov 2019

GAY-REES, James Scott

Active
LondonW6 7RL
Born January 1967
Director
Appointed 26 Oct 2015

MARTIN, Paul John

Active
1st Floor, 50-54 Clerkenwell Rd, LondonEC1M 5PS
Born July 1975
Director
Appointed 26 Oct 2015

Persons with significant control

1

High Banks, KeighleyBD20 0FA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 September 2021
SH19Statement of Capital
Legacy
3 September 2021
CAP-SSCAP-SS
Resolution
3 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Legacy
30 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2019
SH19Statement of Capital
Legacy
30 November 2019
CAP-SSCAP-SS
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Legacy
5 May 2017
RP04CS01RP04CS01
Legacy
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Incorporation Company
26 October 2015
NEWINCIncorporation