Background WavePink WaveYellow Wave

SCENE GROUP LIMITED (12051157)

SCENE GROUP LIMITED (12051157) is an active UK company. incorporated on 14 June 2019. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. SCENE GROUP LIMITED has been registered for 6 years. Current directors include CARPENTER, Todd Christopher, CLARK, Duncan Antony Ernest.

Company Number
12051157
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CARPENTER, Todd Christopher, CLARK, Duncan Antony Ernest
SIC Codes
58290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENE GROUP LIMITED

SCENE GROUP LIMITED is an active company incorporated on 14 June 2019 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. SCENE GROUP LIMITED was registered 6 years ago.(SIC: 58290, 62012)

Status

active

Active since 6 years ago

Company No

12051157

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

MAINFRAME LABS LIMITED
From: 21 June 2019To: 19 July 2019
MIANFRAME LABS LIMITED
From: 14 June 2019To: 21 June 2019
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

386 Buxton Road Stockport SK2 7BY England
From: 2 April 2020To: 18 August 2021
75 Kenton Street London WC1N 1NN England
From: 14 June 2019To: 2 April 2020
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Share Issue
Dec 19
Funding Round
Jan 20
Director Joined
Dec 20
Funding Round
Apr 21
Funding Round
May 21
Director Left
Jul 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARPENTER, Todd Christopher

Active
Crescent Road, WorthingBN11 1RL
Born January 1973
Director
Appointed 21 Feb 2026

CLARK, Duncan Antony Ernest

Active
Crescent Road, WorthingBN11 1RL
Born May 1977
Director
Appointed 21 Feb 2026

HARDCASTLE, Christopher John

Resigned
Crescent Road, WorthingBN11 1RL
Born July 1975
Director
Appointed 12 Aug 2019
Resigned 21 Feb 2026

JENNS, Adam Thomas

Resigned
Crescent Road, WorthingBN11 1RL
Born February 1975
Director
Appointed 14 Jun 2019
Resigned 21 Feb 2026

MCCLELLAND, Ian Mark

Resigned
Beggars Wood Road, LewesBN8 4GA
Born May 1975
Director
Appointed 01 Apr 2020
Resigned 17 Jul 2022

WATERS, Ian Michael

Resigned
Crescent Road, WorthingBN11 1RL
Born December 1982
Director
Appointed 12 Aug 2019
Resigned 21 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher John Hardcastle

Ceased
Crescent Road, WorthingBN11 1RL
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2019
Ceased 04 May 2021

Mr Adam Thomas Jenns

Ceased
Crescent Road, WorthingBN11 1RL
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2019
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

45

Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
13 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Resolution
21 June 2019
RESOLUTIONSResolutions
Incorporation Company
14 June 2019
NEWINCIncorporation