Background WavePink WaveYellow Wave

SCENARIO TWO LIMITED (10253954)

SCENARIO TWO LIMITED (10253954) is an active UK company. incorporated on 28 June 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SCENARIO TWO LIMITED has been registered for 9 years. Current directors include BERRY, John Edward, COHEN, Daniel Nicholas, FENWICK, Trevor James and 2 others.

Company Number
10253954
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
Hudson House, London, WC2E 7PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BERRY, John Edward, COHEN, Daniel Nicholas, FENWICK, Trevor James, GARRETT, Stephen James Nicholas William, LILLEY, Anthony William
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENARIO TWO LIMITED

SCENARIO TWO LIMITED is an active company incorporated on 28 June 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SCENARIO TWO LIMITED was registered 9 years ago.(SIC: 90010)

Status

active

Active since 9 years ago

Company No

10253954

LTD Company

Age

9 Years

Incorporated 28 June 2016

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BERRY AND LILLEY LTD
From: 28 June 2016To: 13 February 2017
Contact
Address

Hudson House 8 Tavistock Street London, WC2E 7PP,

Previous Addresses

The Long Barn Lewes Road Laughton East Sussex BN8 6BQ United Kingdom
From: 28 June 2016To: 7 November 2019
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Sept 17
New Owner
Sept 17
Funding Round
May 18
Funding Round
May 18
Director Joined
Jul 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jan 20
Funding Round
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Sept 25
Funding Round
Sept 25
13
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

BERRY, John Edward

Active
Barcombe Place, BarcombeBN8 5DL
Born July 1961
Director
Appointed 28 Jun 2016

COHEN, Daniel Nicholas

Active
8 Tavistock Street, LondonWC2E 7PP
Born January 1974
Director
Appointed 09 Nov 2021

FENWICK, Trevor James

Active
Richmond Avenue, LondonN1 0LT
Born February 1954
Director
Appointed 16 Feb 2021

GARRETT, Stephen James Nicholas William

Active
8 Tavistock Street, LondonWC2E 7PP
Born March 1957
Director
Appointed 05 Jul 2017

LILLEY, Anthony William

Active
8 Tavistock Street, LondonWC2E 7PP
Born June 1970
Director
Appointed 28 Jun 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Anthony William Lilley

Ceased
8 Tavistock Street, LondonWC2E 7PP
Born June 1970

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 09 Nov 2021
Lewes Road, LewesBN8 6BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 09 Nov 2021

Mr John Edward Berry

Ceased
8 Tavistock Street, LondonWC2E 7PP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
12 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Resolution
13 February 2017
RESOLUTIONSResolutions
Incorporation Company
28 June 2016
NEWINCIncorporation