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 9
  • 1
    Ccs Directors Limited
    Born in November 1990
    Individual (344 offsprings)
    Officer
    1992-03-12 ~ 1992-04-03
    OF - Nominee Director → CIF 0
  • 2
    Powell, Nikolas Mark
    Company Chairman born in November 1950
    Individual (28 offsprings)
    Officer
    1992-04-03 ~ 2021-03-21
    OF - Director → CIF 0
    Powell, Nikolas Mark
    Company Chairman
    Individual (28 offsprings)
    Officer
    1992-04-03 ~ 2021-03-21
    OF - Secretary → CIF 0
    Mr Nikolas Mark Powell
    Born in November 1950
    Individual (28 offsprings)
    Person with significant control
    2017-04-01 ~ 2020-11-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Spurgeon, Christopher Nigel
    Chartered Accountant born in September 1956
    Individual (21 offsprings)
    Officer
    1994-08-12 ~ 1994-11-03
    OF - Director → CIF 0
  • 4
    Posner, Lyndsey Ann
    Company Director born in April 1953
    Individual (42 offsprings)
    Officer
    1994-11-03 ~ 1998-03-27
    OF - Director → CIF 0
  • 5
    Ccs Secretaries Limited
    Individual (3 offsprings)
    Officer
    1992-03-12 ~ 1992-04-03
    OF - Nominee Secretary → CIF 0
  • 6
    Morgan, John Terence Robert
    Born in January 1953
    Individual (39 offsprings)
    Officer
    2000-01-12 ~ now
    OF - Director → CIF 0
  • 7
    Mr Ian Prior
    Born in November 1978
    Individual (12 offsprings)
    Person with significant control
    2020-11-11 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Woolley, Stephen Charles
    Film Producer born in September 1956
    Individual (48 offsprings)
    Officer
    1992-04-03 ~ 2000-11-22
    OF - Director → CIF 0
    Mr Stephen Charles Woolley
    Born in September 1956
    Individual (48 offsprings)
    Person with significant control
    2017-04-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Pilsworth, Michael John
    Company Director born in April 1951
    Individual (32 offsprings)
    Officer
    1994-08-12 ~ 2002-05-03
    OF - Director → CIF 0
parent relation
Company in focus

SCALA PRODUCTIONS LIMITED

Period: 1992-07-07 ~ now
Company number: 02696343
Registered names
SCALA PRODUCTIONS LIMITED - now 14991445
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
    Flat 4 50 Lawrence Buildings, London N16 7LQ
    PRIVATE LIMITED COMPANY incorporated on 1992-03-12 (34 years). 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
    249, 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 19
  • 1
    ARMY OF GOD LIMITED
    13244388
    249 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    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
    BRANKO FILMS LIMITED
    11380118
    249 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-24 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMEL SCALA LIMITED
    - now 03819631
    FAXMIND LIMITED - 1999-08-12
    249 Gray's Inn Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EUROTRUSTEES LIMITED
    - now 02651596
    SPEED 2008 LIMITED - 1991-10-18
    Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-09-25 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    JOHNNY BOLLYWOOD LIMITED
    - now 04300410
    GAMEFIELD LIMITED - 2001-10-30
    249 Grays Inn Rd, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-09-25 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LADIES IN LAVENDER LIMITED
    - now 04255996
    FINEGOAL LIMITED - 2003-07-16
    Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-11-11 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    LEOPOLD BLOOM LIMITED
    - now 04303689
    ITEMDRAFT LIMITED - 2001-10-30
    249 Grays Inn Rd, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-25 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NIGHT WE CALLED LIMITED
    - now 04287626
    LEVERDEAL LIMITED - 2001-10-30
    249 Grays Inn Rd, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-10 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PALACE (SOLDIER'S WIFE) LIMITED
    - now 02606761
    PINPAX LIMITED - 1991-06-21
    Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (7 parents)
    Person with significant control
    2020-11-11 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    2017-04-01 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SCALA (B MONKEY) LIMITED
    - now 03108070
    MEDIAGLARE LIMITED - 1995-10-30
    249 Grays Inn Rd, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-25 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SCALA (BLACK AND WHITE) LIMITED
    - now 04094296
    EDITMARK LIMITED - 2000-11-06
    249 Grays Inn Rd, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-15 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SCALA (BOSWELL POST-PRODUCTION AND DELIVERY SERVICES) LIMITED
    - now 04156254
    FRIMPARK LIMITED - 2001-02-28
    249 Grays Inn Rd, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-31 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SCALA (BOSWELL) LIMITED
    - now 04074051
    NAILDOWN LIMITED - 2000-10-04
    249 Grays Inn Rd, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-10 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SCALA (LAST ORDERS) LIMITED
    - now 04006323
    ABBEYWAND LIMITED - 2000-06-16
    Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (5 parents)
    Person with significant control
    2017-06-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    SCALA PICTURES LIMITED
    - now 02720086
    PROBALE LIMITED - 1992-07-06
    Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (6 parents)
    Person with significant control
    2017-06-01 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    SCALA PRODUCTIONS TN LIMITED
    14991445 02696343
    Flat 4 50 Lawrence Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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
    THE COAT PRODUCTIONS LIMITED
    - now 05041912
    THE COAT LIMITED - 2013-04-10
    TOPWORK LIMITED - 2004-03-01
    Flat 4 50 Lawrence Buildings, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-02-10 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TWO WAY SPLIT LIMITED
    - now 04299521
    MEEK LIMITED - 2011-10-18
    KITEWELL LIMITED - 2001-10-30
    249 Grays Inn Rd, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-25 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WICKED HARDWARE LIMITED
    02411026
    Flat 4 50 Lawrence Buildings, London, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-11 ~ now
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.