Background WavePink WaveYellow Wave

SKA FILMS CATALOGUE LIMITED (11865498)

SKA FILMS CATALOGUE LIMITED (11865498) is an active UK company. incorporated on 7 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SKA FILMS CATALOGUE LIMITED has been registered for 7 years. Current directors include DE VERE DRUMMOND, Matthew Allard, RITCHIE, Guy Stuart.

Company Number
11865498
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
11 Portland Mews, London, W1F 8JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DE VERE DRUMMOND, Matthew Allard, RITCHIE, Guy Stuart
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKA FILMS CATALOGUE LIMITED

SKA FILMS CATALOGUE LIMITED is an active company incorporated on 7 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SKA FILMS CATALOGUE LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11865498

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

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

Next Due

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

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 7 March 2019To: 16 August 2019
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
May 20
Funding Round
Jul 20
New Owner
Dec 21
Funding Round
Dec 21
Owner Exit
Jun 22
Owner Exit
Jun 22
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 07 Mar 2019

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 07 Mar 2019

Persons with significant control

4

2 Active
2 Ceased
Portland Mews, LondonW1F 8JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Dec 2021

Mrs Claudia Maria De Vere Drummond

Ceased
Portland Mews, LondonW1F 8JL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021
Ceased 18 Dec 2021

Matthew Allard De Vere Drummond

Ceased
Portland Mews, LondonW1F 8JL
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Ceased 18 Dec 2021

Mr Guy Stuart Ritchie

Active
Stratford Place, LondonW1C 1AX
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 July 2020
RP04CS01RP04CS01
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2019
NEWINCIncorporation