Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT FREE FILMS LIMITED
Company Information for

SCOTT FREE FILMS LIMITED

42-44 BEAK STREET, LONDON, W1F 9RH,
Company Registration Number
03015176
Private Limited Company
Active

Company Overview

About Scott Free Films Ltd
SCOTT FREE FILMS LIMITED was founded on 1995-01-27 and has its registered office in London. The organisation's status is listed as "Active". Scott Free Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTT FREE FILMS LIMITED
 
Legal Registered Office
42-44 BEAK STREET
LONDON
W1F 9RH
Other companies in EN1
 
Previous Names
MILEPOINT LIMITED10/09/2004
Filing Information
Company Number 03015176
Company ID Number 03015176
Date formed 1995-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB654043846  
Last Datalog update: 2024-03-06 16:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT FREE FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTT FREE FILMS LIMITED
The following companies were found which have the same name as SCOTT FREE FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Scott Free Films, LLC Delaware Unknown
SCOTT FREE FILMS LLC California Unknown
SCOTT FREE FILMS LLC California Unknown

Company Officers of SCOTT FREE FILMS LIMITED

Current Directors
Officer Role Date Appointed
RWL REGISTRARS LIMITED
Nominated Secretary 1995-02-03
CARLO DUSI
Director 2017-01-31
JORDAN SCOTT
Director 2017-01-24
LUKE SCOTT
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
RIDLEY SCOTT
Director 1995-02-03 2017-01-27
JULIE ANNE PAYNE
Director 1995-02-03 2016-06-15
LIZA LOUISE MARSHALL
Director 2010-08-31 2014-08-07
CLIFFORD DONALD WING
Company Secretary 1995-01-27 1995-02-03
BONUSWORTH LIMITED
Director 1995-01-27 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RWL REGISTRARS LIMITED HIGHLANDS VILLAGE HALL MANAGEMENT ASSOCIATION LIMITED Nominated Secretary 2007-11-23 CURRENT 2007-11-23 Active
RWL REGISTRARS LIMITED LEVENTIA MEDIA LIMITED Nominated Secretary 2006-06-09 CURRENT 2006-06-09 Active
RWL REGISTRARS LIMITED OAXACA LIMITED Nominated Secretary 2006-06-05 CURRENT 2006-06-05 Active
RWL REGISTRARS LIMITED DEFIANT FILMS LIMITED Nominated Secretary 2006-04-23 CURRENT 2006-04-23 Active
RWL REGISTRARS LIMITED MHC EVENTS LIMITED Nominated Secretary 2006-03-14 CURRENT 2006-03-14 Active
RWL REGISTRARS LIMITED PERFECT CARE IDEAS LTD. Nominated Secretary 2005-12-12 CURRENT 2005-12-12 Dissolved 2014-01-21
RWL REGISTRARS LIMITED GSM CATERING LIMITED Nominated Secretary 2005-11-22 CURRENT 2003-11-03 Active
RWL REGISTRARS LIMITED GOUMAL & CO LIMITED Nominated Secretary 2005-10-28 CURRENT 2005-10-28 Active
RWL REGISTRARS LIMITED LA BODEGUITA RESTAURANT LIMITED Nominated Secretary 2005-09-18 CURRENT 2001-10-12 Liquidation
RWL REGISTRARS LIMITED POSTSERVICE LIMITED Nominated Secretary 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
RWL REGISTRARS LIMITED ACTIONTEAM LIMITED Nominated Secretary 2005-02-07 CURRENT 2005-02-07 Active
RWL REGISTRARS LIMITED CAFE ESPANA UK LIMITED Nominated Secretary 2005-01-25 CURRENT 2005-01-25 Dissolved 2013-10-29
RWL REGISTRARS LIMITED BREAKFAST TELEVISION INTERNATIONAL LIMITED Nominated Secretary 2004-11-12 CURRENT 2004-11-12 Active
RWL REGISTRARS LIMITED DISTRIANDINA U.K. LIMITED Nominated Secretary 2004-08-12 CURRENT 2004-08-12 Active
RWL REGISTRARS LIMITED E.J. CLEANING SERVICES LIMITED Nominated Secretary 2004-08-02 CURRENT 2004-08-02 Active
RWL REGISTRARS LIMITED SOL Y SOMBRA LIMITED Nominated Secretary 2004-04-20 CURRENT 1999-04-12 Active
RWL REGISTRARS LIMITED WORLD FAMOUS PROMOTIONS LIMITED Nominated Secretary 2004-03-30 CURRENT 2003-08-21 Active
RWL REGISTRARS LIMITED FIRSTNIGHT LIMITED Nominated Secretary 2004-03-05 CURRENT 2003-11-11 Active - Proposal to Strike off
RWL REGISTRARS LIMITED LEVANTINA (UK) LIMITED Nominated Secretary 2003-10-30 CURRENT 2003-10-30 Active
RWL REGISTRARS LIMITED FAYA LIMITED Nominated Secretary 2003-06-18 CURRENT 2003-06-18 Liquidation
RWL REGISTRARS LIMITED UPPERHOUSE LIMITED Nominated Secretary 2003-06-05 CURRENT 2003-06-02 Active
RWL REGISTRARS LIMITED BONUSWORTH LIMITED Nominated Secretary 2003-04-01 CURRENT 1977-10-10 Active - Proposal to Strike off
RWL REGISTRARS LIMITED THE MOBILE MUSIC COMPANY LIMITED Nominated Secretary 2003-02-24 CURRENT 2003-02-24 Active
RWL REGISTRARS LIMITED MONDAY CHILD LIMITED Nominated Secretary 2002-11-05 CURRENT 1997-11-28 Active
RWL REGISTRARS LIMITED ALL ACTION TV DISTRIBUTION LIMITED Nominated Secretary 2002-10-02 CURRENT 2002-10-02 Liquidation
RWL REGISTRARS LIMITED TRAINSTART LIMITED Nominated Secretary 2002-07-31 CURRENT 1989-04-07 Dissolved 2016-06-28
RWL REGISTRARS LIMITED CARA FILMS LIMITED Nominated Secretary 2001-05-22 CURRENT 2001-05-22 Dissolved 2016-11-08
RWL REGISTRARS LIMITED HEALTHCARE LEASING LIMITED Nominated Secretary 2000-08-14 CURRENT 2000-08-14 Active
RWL REGISTRARS LIMITED GALICIA MOTORS LIMITED Nominated Secretary 2000-05-12 CURRENT 1999-05-12 Active
RWL REGISTRARS LIMITED LINNICK GROUP LIMITED Nominated Secretary 2000-05-10 CURRENT 2000-05-10 Liquidation
RWL REGISTRARS LIMITED PLAUSIBLE PRODUCTIONS LIMITED Nominated Secretary 2000-01-27 CURRENT 2000-01-27 Dissolved 2016-02-02
RWL REGISTRARS LIMITED MICROBOARD LIMITED Nominated Secretary 1999-09-28 CURRENT 1999-09-28 Active
RWL REGISTRARS LIMITED ALLPRAISE LIMITED Nominated Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2014-07-08
RWL REGISTRARS LIMITED PISTOL STAR PRODUCTIONS LIMITED Nominated Secretary 1997-10-22 CURRENT 1997-10-22 Dissolved 2016-11-22
RWL REGISTRARS LIMITED TURNWHEEL LIMITED Nominated Secretary 1997-10-10 CURRENT 1997-08-07 Dissolved 2014-12-23
RWL REGISTRARS LIMITED BLACK DOG FILMS LIMITED Nominated Secretary 1997-01-14 CURRENT 1997-01-14 Active
RWL REGISTRARS LIMITED R S A LIMITED Nominated Secretary 1995-02-16 CURRENT 1994-02-16 Dissolved 2017-04-18
RWL REGISTRARS LIMITED CANISCLASS LIMITED Nominated Secretary 1991-09-05 CURRENT 1991-09-05 Liquidation
CARLO DUSI LOC PRODUCTIONS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2017-05-02
CARLO DUSI FERNDEN SANTA FILMS LIMITED Director 2015-03-01 CURRENT 2013-10-31 Dissolved 2017-02-28
CARLO DUSI SCOTT FREE SALVAGE LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-05
CARLO DUSI SALVAGE FPC LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-11-08
CARLO DUSI SALVAGE PRODUCTIONS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-04-05
CARLO DUSI CHILD 44 PRODUCTIONS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2016-02-02
CARLO DUSI YFF PRODUCTIONS LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2016-03-08
CARLO DUSI JAPAN IN A DAY FILMS LIMITED Director 2012-05-28 CURRENT 2012-02-02 Dissolved 2015-06-30
CARLO DUSI YOUR FILM FESTIVAL LIMITED Director 2012-05-28 CURRENT 2011-10-17 Dissolved 2015-06-30
CARLO DUSI ARIA FILMS (DOMINO) LIMITED Director 2009-09-24 CURRENT 2009-09-24 Dissolved 2014-02-18
CARLO DUSI ARIA FILMS (TREASURE ISLAND) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active - Proposal to Strike off
CARLO DUSI KKFF LIMITED Director 2003-04-17 CURRENT 2003-04-17 Dissolved 2016-08-02
CARLO DUSI 6 GOLDHURST TERRACE NW6 LIMITED Director 2000-01-26 CURRENT 1998-02-26 Active
JORDAN SCOTT RSA FILMS (HOLDINGS) LIMITED Director 2017-01-24 CURRENT 2015-05-01 Active
JORDAN SCOTT ROAD FILM PRODUCTIONS LIMITED Director 2017-01-24 CURRENT 1972-07-21 Active - Proposal to Strike off
JORDAN SCOTT RSA FILMS LIMITED Director 2017-01-24 CURRENT 1983-10-14 Active
LUKE SCOTT GET SANTA PRODUCTIONS LIMITED Director 2018-04-12 CURRENT 2013-10-21 Active
LUKE SCOTT RSA FILMS (HOLDINGS) LIMITED Director 2017-01-24 CURRENT 2015-05-01 Active
LUKE SCOTT ROAD FILM PRODUCTIONS LIMITED Director 2017-01-24 CURRENT 1972-07-21 Active - Proposal to Strike off
LUKE SCOTT RSA FILMS LIMITED Director 2017-01-24 CURRENT 1983-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-08-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-09-1230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03Change of details for Mr Luke Scott as a person with significant control on 2018-12-14
2022-05-03CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-05-03PSC04Change of details for Mr Luke Scott as a person with significant control on 2018-12-14
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-03-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Compulsory strike-off action has been discontinued
2022-01-14DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-08AA01Current accounting period shortened from 31/01/22 TO 30/09/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR RICHARD NEIL NICHOLAS
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-14AP03Appointment of Mr Luke Scott as company secretary on 2020-02-07
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LEILA PARVIN
2020-02-07TM02Termination of appointment of Margaret Parvin on 2020-02-07
2020-01-14TM02Termination of appointment of Rwl Registrars Limited on 2020-01-08
2020-01-14AP03Appointment of Miss Margaret Parvin as company secretary on 2020-01-08
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Regis House 134 Percival Road Enfield Middlesex EN1 1QU
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-14AP01DIRECTOR APPOINTED MS MARGARET LEILA PARVIN
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LOUIS RUBIN
2018-12-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AP01DIRECTOR APPOINTED MR EDWARD LOUIS RUBIN
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CARLO DUSI
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-11-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-16SH02Sub-division of shares on 2017-01-20
2017-02-02AP01DIRECTOR APPOINTED MR CARLO DUSI
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RIDLEY SCOTT
2017-01-30AP01DIRECTOR APPOINTED MS JORDAN SCOTT
2017-01-30AP01DIRECTOR APPOINTED MR LUKE SCOTT
2016-12-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE PAYNE
2016-02-09AR0127/01/16 ANNUAL RETURN FULL LIST
2015-11-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LIZA LOUISE MARSHALL
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0127/01/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0127/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0127/01/11 ANNUAL RETURN FULL LIST
2011-02-16SH0108/02/11 STATEMENT OF CAPITAL GBP 1
2010-10-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-09AP01DIRECTOR APPOINTED LIZA MARSHALL
2010-02-04AR0127/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RIDLEY SCOTT / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PAYNE / 01/01/2010
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 01/01/2010
2009-11-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-07363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-02-09363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-11-25244DELIVERY EXT'D 3 MTH 31/01/05
2005-04-04363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-24244DELIVERY EXT'D 3 MTH 31/01/04
2004-09-10CERTNMCOMPANY NAME CHANGED MILEPOINT LIMITED CERTIFICATE ISSUED ON 10/09/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 4 ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1S 1HS
2003-11-27244DELIVERY EXT'D 3 MTH 31/01/03
2003-02-14363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/01
2001-04-09363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-07363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-18288cDIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-06244DELIVERY EXT'D 3 MTH 30/01/98
1998-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-17244DELIVERY EXT'D 3 MTH 31/01/97
1997-02-14363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-11-27244DELIVERY EXT'D 3 MTH 31/01/96
1996-02-22363sRETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS
1995-06-28288NEW DIRECTOR APPOINTED
1995-05-03288NEW DIRECTOR APPOINTED
1995-03-13353LOCATION OF REGISTER OF MEMBERS
1995-03-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1995-03-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities



Licences & Regulatory approval
We could not find any licences issued to SCOTT FREE FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTT FREE FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTT FREE FILMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTT FREE FILMS LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT FREE FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT FREE FILMS LIMITED
Trademarks
We have not found any records of SCOTT FREE FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT FREE FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as SCOTT FREE FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT FREE FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCOTT FREE FILMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0162031910Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT FREE FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTT FREE FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.