Squint/Opera Limited

DataGardener
squint/opera limited
live
Medium

Squint/opera Limited

04439757Private Limited With Share Capital

1-5 Vyner Street, London, E29DG
Incorporated

15/05/2002

Company Age

23 years

Directors

6

Employees

85

SIC Code

59111

Risk

very low risk

Company Overview

Registration, classification & business activity

Squint/opera Limited (04439757) is a private limited with share capital incorporated on 15/05/2002 (23 years old) and registered in london, E29DG. The company operates under SIC code 59111 - motion picture production activities.

Our work achieves big outcomes for our clients; winning competitions, building public support, landing an anchor tenant, increasing footfall, raising investment, or creating that one thing you need to see when you visit a city.

Private Limited With Share Capital
SIC: 59111
Medium
Incorporated 15/05/2002
E29DG
85 employees

Financial Overview

Total Assets

£31.84M

Liabilities

£5.96M

Net Assets

£25.88M

Turnover

£38.24M

Cash

£1.58M

Key Metrics

85

Employees

6

Directors

4

Shareholders

Board of Directors

4

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-04-2026
Legacy
Category:Accounts
Date:16-04-2026
Legacy
Category:Other
Date:16-04-2026
Legacy
Category:Other
Date:16-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2026
Move Registers To Sail Company With New Address
Category:Address
Date:08-01-2026
Change Sail Address Company With New Address
Category:Address
Date:07-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-05-2025
Memorandum Articles
Category:Incorporation
Date:10-12-2024
Resolution
Category:Resolution
Date:10-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-11-2024
Legacy
Category:Accounts
Date:06-11-2024
Legacy
Category:Other
Date:06-11-2024
Legacy
Category:Other
Date:06-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2023
Capital Alter Shares Subdivision
Category:Capital
Date:27-02-2023
Capital Name Of Class Of Shares
Category:Capital
Date:20-02-2023
Resolution
Category:Resolution
Date:20-02-2023
Memorandum Articles
Category:Incorporation
Date:20-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2022
Capital Return Purchase Own Shares
Category:Capital
Date:02-11-2022
Capital Allotment Shares
Category:Capital
Date:13-10-2022
Capital Alter Shares Consolidation
Category:Capital
Date:13-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:06-10-2022
Capital Alter Shares Subdivision
Category:Capital
Date:06-10-2022
Resolution
Category:Resolution
Date:03-10-2022
Resolution
Category:Resolution
Date:03-10-2022
Resolution
Category:Resolution
Date:01-10-2022
Resolution
Category:Resolution
Date:01-10-2022
Memorandum Articles
Category:Incorporation
Date:01-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-09-2022
Capital Cancellation Shares
Category:Capital
Date:30-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-09-2022
Legacy
Category:Insolvency
Date:21-09-2022
Resolution
Category:Resolution
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2022
Capital Allotment Shares
Category:Capital
Date:27-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2019
Resolution
Category:Resolution
Date:14-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Resolution
Category:Resolution
Date:27-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015

Innovate Grants

2

This company received a grant of £44832.0 for Oma. The project started on 01/11/2017 and ended on 30/04/2018.

This company received a grant of £33974.0 for Blinc Vr. The project started on 01/04/2017 and ended on 30/09/2017.

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months1
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date31/03/2026
Latest Accounts31/12/2024

Trading Addresses

1-5 Vyner Street, London, E29DGRegistered

Contact

02079787788
us@squintopera.com
squintopera.com
1-5 Vyner Street, London, E29DG