-
TABOO PRODUCTIONS LIMITED - SCOTT FREE FILMS, 42-44 Beak Street, London, W1F 9RH, United Kingdom
Company Information
- Company registration number
- 08968727
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- SCOTT FREE FILMS
- 42-44 Beak Street
- London
- W1F 9RH SCOTT FREE FILMS, 42-44 Beak Street, London, W1F 9RH UK
Management
- Managing Directors
- BAKER, Dean Taylor
- HARDY, Edward Thomas
- SCOTT, Luke
- NICHOLAS, Richard Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-31
- Age Of Company 2014-03-31 10 years
- SIC/NACE
- 59113
Ownership
- Beneficial Owners
- Mr Carlo Dusi
- Mr Luke Scott
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-01-24
- Last Date: 2018-04-24
- Annual Return
- Due Date: 2020-05-16
- Last Date: 2019-05-02
-
TABOO PRODUCTIONS LIMITED Company Description
- TABOO PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08968727. Its current trading status is "live". It was registered 2014-03-31. It has declared SIC or NACE codes as "59113". It has 4 directors It can be contacted at Scott Free Films .
Get TABOO PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Taboo Productions Limited - SCOTT FREE FILMS, 42-44 Beak Street, London, W1F 9RH, United Kingdom
- 2014-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TABOO PRODUCTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-filings-brought-up-to-date (2020-03-25) - DISS40
-
gazette-notice-compulsory (2020-12-22) - GAZ1
-
gazette-notice-compulsory (2020-03-24) - GAZ1
-
appoint-person-director-company-with-name-date (2020-10-08) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-02) - CS01
-
notification-of-a-person-with-significant-control (2019-05-02) - PSC01
-
cessation-of-a-person-with-significant-control (2019-05-02) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-02) - TM01
-
mortgage-satisfy-charge-full (2019-09-26) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
appoint-person-director-company-with-name-date (2018-12-06) - AP01
-
termination-director-company-with-name-termination-date (2018-12-05) - TM01
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
termination-director-company-with-name-termination-date (2018-05-02) - TM01
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-06-23) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-07-20) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
accounts-with-accounts-type-full (2016-09-23) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-08-15) - TM01
-
appoint-person-director-company-with-name-date (2014-08-04) - AP01
-
termination-director-company-with-name-termination-date (2014-08-04) - TM01
-
appoint-person-director-company-with-name (2014-05-14) - AP01
-
incorporation-company (2014-03-31) - NEWINC