Company NameSe-Ma-For Productions Limited
DirectorChristopher Paul McGinty
Company StatusActive
Company NumberSC448034
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameSe-Ma-For Finance (UK) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Christopher Paul McGinty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Upper Flat 41 Winton Drive
Glasgow
G12 0QB
Scotland
Secretary NameDr Susan Ann McGinty
StatusCurrent
Appointed10 June 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThe Upper Flat 41 Winton Drive
Glasgow
G12 0QB
Scotland
Director NameMr Fabrizio Macario
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address180 Hope Street
Glasgow
G2 2UE
Scotland

Location

Registered AddressThe Upper Flat
41 Winton Drive
Glasgow
G12 0QB
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

1 at £1Christopher Paul Mcginty
50.00%
Ordinary
1 at £1Luc Toutounghi
50.00%
Ordinary

Financials

Year2014
Net Worth-£452
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Registered office address changed from C/O Kreis Consulting Limited 180 Hope Street Glasgow G2 2UE to The Upper Flat 41 Winton Drive Glasgow G12 0QB on 26 March 2021 (1 page)
12 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
8 March 2018Cessation of Luc Toutounghi as a person with significant control on 27 February 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
21 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
18 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
29 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 2
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
12 December 2014Accounts made up to 30 April 2014 (2 pages)
12 December 2014Accounts made up to 30 April 2014 (2 pages)
12 June 2014Termination of appointment of Fabrizio Macario as a director on 6 June 2014 (1 page)
12 June 2014Termination of appointment of Fabrizio Macario as a director on 6 June 2014 (1 page)
11 June 2014Appointment of Dr Susan Ann Mcginty as a secretary on 10 June 2014 (2 pages)
11 June 2014Appointment of Dr Susan Ann Mcginty as a secretary on 10 June 2014 (2 pages)
10 June 2014Appointment of Mr Christopher Paul Mcginty as a director on 5 June 2014 (2 pages)
10 June 2014Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 10 June 2014 (1 page)
10 June 2014Appointment of Mr Christopher Paul Mcginty as a director on 5 June 2014 (2 pages)
10 June 2014Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 10 June 2014 (1 page)
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders (3 pages)
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders (3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)