Check the

SCRAMBLE SOHO LIMITED

Company
SCRAMBLE SOHO LIMITED (03006323)

SCRAMBLE SOHO

Phone: +44 (0)2074 794 400
A rating

KEY FINANCES

Year
2015
Assets
£555.55k ▼ £-677.09k (-54.93 %)
Cash
£79.44k ▼ £-42.07k (-34.62 %)
Liabilities
£148.27k ▼ £-130.76k (-46.86 %)
Net Worth
£407.28k ▼ £-546.33k (-57.29 %)

REGISTRATION INFO

Company name
SCRAMBLE SOHO LIMITED
Company number
03006323
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jan 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
scramble.co.uk
Phones
+44 (0)2074 794 400
02074 794 400
Registered Address
8 PORTLAND MEWS,
SOHO,
LONDON,
ENGLAND,
W1F 8JH

ECONOMIC ACTIVITIES

59200
Sound recording and music publishing activities
93290
Other amusement and recreation activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

01 Mar 2017
Confirmation statement made on 30 January 2017 with updates
28 Feb 2017
Confirmation statement made on 5 January 2017 with updates
17 Feb 2017
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017

CHARGES

21 October 2008
Status
Outstanding
Delivered
29 October 2008
Persons entitled
Ray Rathborne Films Limited
Description
The deposit balance see image for full details.

10 December 2004
Status
Satisfied on 17 July 2013
Delivered
18 December 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 November 2004
Status
Outstanding
Delivered
27 November 2004
Persons entitled
Ray Rathborne Films Limited
Description
The deposit,. See the mortgage charge document for full…

22 March 2004
Status
Satisfied on 17 July 2013
Delivered
3 April 2004
Persons entitled
Bibby Factors Wessex Limited
Description
By way of fixed charge all factored debts, all other debts…

24 February 2003
Status
Satisfied on 3 June 2006
Delivered
5 March 2003
Persons entitled
Abbey National Business Cashflow Finance Limited
Description
Fixed and floating charges over the undertaking and all…

1 November 2002
Status
Satisfied on 3 June 2006
Delivered
19 November 2002
Persons entitled
Abbey National Business Cashflow Finance Limited
Description
By way of fixed charge all book debts and other debts, all…

30 April 2001
Status
Satisfied on 3 June 2006
Delivered
12 May 2001
Persons entitled
Nmb-Heller Limited
Description
By way of fixed equitable charge any debt together with its…

1 July 1996
Status
Satisfied on 3 June 2006
Delivered
6 July 1996
Persons entitled
Trade Indemnity-Heller Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SCRAMBLE SOHO LIMITED DIRECTORS

Christian Timothy Lobo

  Acting
Appointed
30 January 2017
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
8 Portland Mews, Soho, London, England, W1F 8JH
Country Of Residence
England
Name
LOBO, Christian Timothy

YONDER PRODUCTION LTD

  Acting
Appointed
30 January 2017
Role
Director
Address
72 Borough High Street, London, England, SE1 1XF
Name
YONDER PRODUCTION LTD

CARLTON REGISTRARS LIMITED

  Resigned PSC
Appointed
02 March 1995
Resigned
02 November 2010
Role
Secretary
Address
141 Wardour Street, London, W1F 0UT
Name
CARLTON REGISTRARS LIMITED
Notified On
6 April 2016
Ceased On
30 January 2017
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
05 January 1995
Resigned
02 March 1995
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Andrew Kingswood Christie

  Resigned
Appointed
15 November 1995
Resigned
15 August 2010
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Abbots Well Hilltop, Beaulieu, Brockenhurst, Hampshire, SO42 7WT
Country Of Residence
United Kingdom
Name
CHRISTIE, Andrew Kingswood

David Ian Cooper

  Resigned
Appointed
06 January 2012
Resigned
30 January 2017
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
6a, First Avenue, Billericay, Essex, United Kingdom, CM12 9PT
Country Of Residence
United Kingdom
Name
COOPER, David Ian

William Gautier

  Resigned
Appointed
02 March 1995
Resigned
31 December 2000
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
15 Udney Park Road, Teddington, Middlesex, TW11 9BB
Name
GAUTIER, William

Kathleen Anne Grady

  Resigned
Appointed
01 August 2010
Resigned
30 January 2017
Occupation
None
Role
Director
Age
62
Nationality
Usa
Address
Abbots Well, Hilltop, Beaulieu, Hants, SO42 7YT
Country Of Residence
United Kingdom
Name
GRADY, Kathleen Anne

Donna Moraina Head

  Resigned
Appointed
06 January 2012
Resigned
26 August 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Cottage, 37a Duke Street, Brighton, East Sussex, United Kingdom, BN11 1AG
Country Of Residence
United Kingdom
Name
HEAD, Donna Moraina

Clifford Melvyn Jones

  Resigned
Appointed
02 March 1995
Resigned
01 January 1996
Occupation
Sound Engineer
Role
Director
Age
62
Nationality
British
Address
12 Christchurch Gardens, Kenton, Harrow, Middlesex, HA3 8NR
Name
JONES, Clifford Melvyn

Lasairfhiona Mary Lawless

  Resigned
Appointed
09 September 1996
Resigned
19 May 2003
Occupation
Accountant
Role
Director
Age
62
Nationality
Irish
Address
7 Norcott Road, Stoke Newington, London, N16 7BJ
Name
LAWLESS, Lasairfhiona Mary

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
05 January 1995
Resigned
02 March 1995
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Godfrey Mitchell Pye

  Resigned
Appointed
15 November 1995
Resigned
26 March 1997
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
7621 Woodrow Wilson Drive, Hollywood, California, Usa, 90046
Name
PYE, Godfrey Mitchell

John Rawlings

  Resigned
Appointed
09 September 1996
Resigned
06 January 2008
Occupation
General Manager
Role
Director
Age
65
Nationality
British
Address
83 Westwood Avenue, Hitchin, Hertfordshire, SG4 9LL
Name
RAWLINGS, John

Oliver Paul Usher

  Resigned
Appointed
06 January 2012
Resigned
30 January 2017
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
52 Lower Luton Road, Harpenden, Hertfordshire, United Kingdom, AL5 5AH
Country Of Residence
United Kingdom
Name
USHER, Oliver Paul

Rohan Mark Alexander Young

  Resigned
Appointed
09 September 1996
Resigned
01 July 2003
Occupation
Sound Engineer
Role
Director
Age
56
Nationality
British
Address
2m Hyde Park Mansions, Chapel Street, London, NW1 5BL
Name
YOUNG, Rohan Mark Alexander

REVIEWS


Check The Company
Excellent according to the company’s financial health.