London
W1T 1LN
Director Name | Mr Ben Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Alyson Barbara Hagan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Simon Frank Perry |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 29 September 2000) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Studio C, Chelsea Studios 416 Fulham Road London SW6 1EB |
Director Name | Catherine Neave Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Managing Director |
Correspondence Address | 75 Oxford Gardens London W10 5UL |
Secretary Name | Leslie Kim Michael Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Director Name | Leslie Kim Michael Ballard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Secretary Name | Mr Michael Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Director Name | Mr Michael Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(28 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Director Name | Mr John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 10 Burnham Court Moscow Road London W2 4SW |
Secretary Name | Mr Alan Gregory Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hazel Cottage Water Lane Bisley Surrey GU24 9BA |
Director Name | Mr Alan Gregory Bushell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(38 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Timothy Christopher Cagney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(38 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Amanda Elizabeth Nevill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(39 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr David Carson Parkhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Telephone | 020 79283535 |
---|---|
Telephone region | London |
Registered Address | 21 Stephen Street London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
99 at £1 | British Screen Finance LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr John Collin Woodward 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
15 December 2023 | Director's details changed for Mr Ben Roberts on 1 December 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
15 December 2021 | Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page) |
12 November 2021 | Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page) |
12 November 2021 | Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page) |
2 July 2020 | Appointment of Mr Ben Roberts as a director on 14 February 2020 (2 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page) |
13 July 2011 | Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page) |
12 July 2011 | Termination of appointment of Alan Bushell as a director (1 page) |
12 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
12 July 2011 | Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page) |
12 July 2011 | Termination of appointment of Timothy Cagney as a director (1 page) |
12 July 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
12 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
12 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
12 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
12 July 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
12 July 2011 | Termination of appointment of Alan Bushell as a director (1 page) |
12 July 2011 | Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page) |
12 July 2011 | Termination of appointment of Timothy Cagney as a director (1 page) |
4 November 2010 | Termination of appointment of John Woodward as a director (1 page) |
4 November 2010 | Termination of appointment of John Woodward as a director (1 page) |
1 October 2010 | Appointment of Mr Alan Gregory Bushell as a director (2 pages) |
1 October 2010 | Appointment of Mr Timothy Christopher Cagney as a director (2 pages) |
1 October 2010 | Appointment of Mr Timothy Christopher Cagney as a director (2 pages) |
1 October 2010 | Appointment of Mr Alan Gregory Bushell as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 September 2008 | Director's change of particulars / john woodward / 31/03/2007 (1 page) |
30 September 2008 | Director's change of particulars / john woodward / 31/03/2007 (1 page) |
30 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
12 October 2006 | Resolutions
|
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Minutes of meeting (1 page) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
14 November 2005 | Minutes of meeting (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
1 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Return made up to 14/09/03; full list of members (6 pages) |
23 January 2004 | Return made up to 14/09/03; full list of members (6 pages) |
23 January 2004 | Resolutions
|
3 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 October 2002 | Resolutions
|
26 March 2002 | Return made up to 14/09/01; full list of members (6 pages) |
26 March 2002 | Return made up to 14/09/01; full list of members (6 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 August 2001 | Resolutions
|
1 August 2001 | Return made up to 14/09/00; full list of members (6 pages) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | Return made up to 14/09/00; full list of members (6 pages) |
15 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | New secretary appointed (3 pages) |
13 April 2001 | New secretary appointed (3 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 September 1999 | Return made up to 14/09/99; full list of members (7 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | Return made up to 14/09/99; full list of members (7 pages) |
29 September 1999 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Return made up to 14/09/98; no change of members (5 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 September 1998 | Return made up to 14/09/98; no change of members (5 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 September 1998 | Resolutions
|
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
19 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
28 May 1997 | New director appointed (3 pages) |
28 May 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 14/09/96; full list of members (7 pages) |
21 March 1997 | Return made up to 14/09/96; full list of members (7 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 October 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 September 1995 | Return made up to 14/09/95; full list of members
|
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 September 1995 | Return made up to 14/09/95; full list of members
|
21 September 1995 | Resolutions
|