Company NameScene Cinema Ltd
Company StatusDissolved
Company Number04673425
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Dean Conrad
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address6a Westbourne Avenue
Hessle
East Yorkshire
HU13 0QH
Director NameMr Granville John Hawkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlborough Avenue
Hull
East Yorkshire
HU5 3JS
Secretary NameMr Dean Conrad
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address6a Westbourne Avenue
Hessle
East Yorkshire
HU13 0QH

Contact

Websitescenecinema.co.uk
Telephone01482 648419
Telephone regionHull

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Dr Dean Conrad
50.00%
Ordinary
50 at £1Mr Granville John Hawkins
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£718
Current Liabilities£2,052

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (4 pages)
21 May 2016Application to strike the company off the register (4 pages)
14 April 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 April 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
9 February 2015Registered office address changed from C/O Rackhams Accountants 3 Melton Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Rackhams Accountants 3 Melton Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Rackhams Accountants 3 Melton Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 March 2012Annual return made up to 19 February 2012 (5 pages)
2 March 2012Annual return made up to 19 February 2012 (5 pages)
14 December 2011Registered office address changed from 6a Westbourne Avenue Hessle East Yorkshire HU13 0QH on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 6a Westbourne Avenue Hessle East Yorkshire HU13 0QH on 14 December 2011 (1 page)
14 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Dr Dean Conrad on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Granville John Hawkins on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Dr Dean Conrad on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Granville John Hawkins on 19 February 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
1 March 2008Return made up to 20/02/08; full list of members (4 pages)
1 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 June 2006Registered office changed on 27/06/06 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 June 2006Registered office changed on 27/06/06 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
27 February 2006Return made up to 20/02/06; full list of members (7 pages)
27 February 2006Return made up to 20/02/06; full list of members (7 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2005Return made up to 20/02/05; full list of members (7 pages)
8 March 2005Return made up to 20/02/05; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 February 2004Return made up to 20/02/04; full list of members (8 pages)
24 February 2004Return made up to 20/02/04; full list of members (8 pages)
20 February 2003Incorporation (15 pages)
20 February 2003Incorporation (15 pages)