logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Stephen Charles Woolley
    Born in September 1956
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Morgan, John Terence Robert
    Born in January 1953
    Individual (34 offsprings)
    Officer
    icon of calendar 2000-01-12 ~ now
    OF - Director → CIF 0
  • 3
    Mr Ian Prior
    Born in November 1978
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 7
  • 1
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1992-03-12 ~ 1992-04-03
    OF - Nominee Director → CIF 0
  • 2
    Woolley, Stephen Charles
    Film Producer born in September 1956
    Individual (38 offsprings)
    Officer
    icon of calendar 1992-04-03 ~ 2000-11-22
    OF - Director → CIF 0
  • 3
    Spurgeon, Christopher Nigel
    Chartered Accountant born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-08-12 ~ 1994-11-03
    OF - Director → CIF 0
  • 4
    Powell, Nikolas Mark
    Company Chairman born in November 1950
    Individual (12 offsprings)
    Officer
    icon of calendar 1992-04-03 ~ 2021-03-21
    OF - Director → CIF 0
    Powell, Nikolas Mark
    Company Chairman
    Individual (12 offsprings)
    Officer
    icon of calendar 1992-04-03 ~ 2021-03-21
    OF - Secretary → CIF 0
    Mr Nikolas Mark Powell
    Born in November 1950
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Pilsworth, Michael John
    Company Director born in April 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-08-12 ~ 2002-05-03
    OF - Director → CIF 0
  • 6
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1992-03-12 ~ 1992-04-03
    OF - Nominee Secretary → CIF 0
  • 7
    Posner, Lyndsey Ann
    Company Director born in April 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-11-03 ~ 1998-03-27
    OF - Director → CIF 0
parent relation
Company in focus

SCALA PRODUCTIONS LIMITED

Previous name
MATAWA LIMITED - 1992-07-07
Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Turnover/Revenue
73,050 GBP2023-02-28 ~ 2024-02-27
46,233 GBP2022-02-28 ~ 2023-02-27
Cost of Sales
-371 GBP2023-02-28 ~ 2024-02-27
-2,397 GBP2022-02-28 ~ 2023-02-27
Gross Profit/Loss
72,679 GBP2023-02-28 ~ 2024-02-27
43,836 GBP2022-02-28 ~ 2023-02-27
Administrative Expenses
-51,190 GBP2023-02-28 ~ 2024-02-27
-63,602 GBP2022-02-28 ~ 2023-02-27
Operating Profit/Loss
21,489 GBP2023-02-28 ~ 2024-02-27
-19,766 GBP2022-02-28 ~ 2023-02-27
Profit/Loss on Ordinary Activities Before Tax
21,489 GBP2023-02-28 ~ 2024-02-27
-19,766 GBP2022-02-28 ~ 2023-02-27
Profit/Loss
21,489 GBP2023-02-28 ~ 2024-02-27
-19,766 GBP2022-02-28 ~ 2023-02-27
Debtors
932 GBP2024-02-27
1,000 GBP2023-02-27
Cash at bank and in hand
178,771 GBP2024-02-27
142,715 GBP2023-02-27
Current Assets
179,703 GBP2024-02-27
143,715 GBP2023-02-27
Net Current Assets/Liabilities
116,422 GBP2024-02-27
94,933 GBP2023-02-27
Total Assets Less Current Liabilities
116,422 GBP2024-02-27
94,933 GBP2023-02-27
Net Assets/Liabilities
-652,596 GBP2024-02-27
-674,085 GBP2023-02-27
Equity
Called up share capital
1,000 GBP2024-02-27
1,000 GBP2023-02-27
Retained earnings (accumulated losses)
-653,596 GBP2024-02-27
-675,085 GBP2023-02-27
Equity
-652,596 GBP2024-02-27
-674,085 GBP2023-02-27
Average Number of Employees
12023-02-28 ~ 2024-02-27
12022-02-28 ~ 2023-02-27
Other Debtors
932 GBP2024-02-27
1,000 GBP2023-02-27
Trade Creditors/Trade Payables
Amounts falling due within one year
475 GBP2024-02-27
2,697 GBP2023-02-27
Taxation/Social Security Payable
Amounts falling due within one year
2,017 GBP2024-02-27
1,951 GBP2023-02-27
Other Creditors
Amounts falling due within one year
60,789 GBP2024-02-27
44,134 GBP2023-02-27
Amounts falling due after one year
769,018 GBP2024-02-27
769,018 GBP2023-02-27

Related profiles found in government register
  • SCALA PRODUCTIONS LIMITED
    Info
    MATAWA LIMITED - 1992-07-07
    Registered number 02696343
    icon of addressFlat 4 50 Lawrence Buildings, London N16 7LQ
    PRIVATE LIMITED COMPANY incorporated on 1992-03-12 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • SCALA PRODUCTIONS LIMITED
    S
    Registered number 02696343
    icon of address249, Gray's Inn Road, London, England, WC1X 8QZ
    Limited Company in England And Wales
    CIF 1 CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address249 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address249 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FAXMIND LIMITED - 1999-08-12
    icon of address249 Gray's Inn Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SPEED 2008 LIMITED - 1991-10-18
    icon of addressFlat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    GAMEFIELD LIMITED - 2001-10-30
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FINEGOAL LIMITED - 2003-07-16
    icon of addressFlat 4 50 Lawrence Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,259 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    ITEMDRAFT LIMITED - 2001-10-30
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LEVERDEAL LIMITED - 2001-10-30
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PINPAX LIMITED - 1991-06-21
    icon of addressFlat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-04-01 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MEDIAGLARE LIMITED - 1995-10-30
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    EDITMARK LIMITED - 2000-11-06
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FRIMPARK LIMITED - 2001-02-28
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-27
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NAILDOWN LIMITED - 2000-10-04
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ABBEYWAND LIMITED - 2000-06-16
    icon of addressFlat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    PROBALE LIMITED - 1992-07-06
    icon of addressFlat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressFlat 4 50 Lawrence Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TOPWORK LIMITED - 2004-03-01
    THE COAT LIMITED - 2013-04-10
    icon of addressFlat 4 50 Lawrence Buildings, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-02-27
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KITEWELL LIMITED - 2001-10-30
    MEEK LIMITED - 2011-10-18
    icon of address249 Grays Inn Rd, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of addressFlat 4 50 Lawrence Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.