General information

Name:

G M Scenic Design Limited

Office Address:

41 Oldfields Road SM1 2NB Sutton

Number: 09585419

Incorporation date: 2015-05-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

G M Scenic Design is a business registered at SM1 2NB Sutton at 41 Oldfields Road. The company has been registered in year 2015 and is registered as reg. no. 09585419. The company has existed on the UK market for 9 years now and its official status is active. This firm's SIC code is 59111 and their NACE code stands for Motion picture production activities. Its latest annual accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-02-09.

When it comes to this specific firm, the full range of director's responsibilities have so far been done by Gary M. who was assigned to lead the company on 2015/05/12.

Executives with significant control over the firm are: Gary M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Donna W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 12 May 2015

Latest update: 6 May 2024

People with significant control

Gary M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Donna W.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 12 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates February 9, 2024 (CS01)
filed on: 21st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
8
Company Age

Closest Companies - by postcode