London
W1T 1AL
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2015(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Allan John McKeown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Derby Street London W17 7HD |
Director Name | Mr Anthony Ronald Charles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2001) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lonsdale Road London SW13 9EB |
Director Name | Michael Antony Christopher Buckley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 12 Cadogan Square London SW1X 0JU |
Secretary Name | Nicola Sian Eggerton-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 1993) |
Role | Television Executive |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Joanna Willett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Television Executive |
Correspondence Address | Wyles Cottage Bottles Lane Rodmersham Green Sittingbourne Kent ME9 0PP |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Director Name | Robert John Hambley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(22 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 February 1997) |
Role | Consultant |
Correspondence Address | 4 St Elmo Road London W12 9EA |
Secretary Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1998) |
Role | Legal Dir |
Country of Residence | England |
Correspondence Address | 23 Rokesly Avenue London N8 8NS |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 September 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Ian Richard Ayres |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Aprilwood Close Woodham Addlestone Surrey KT15 3SX |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(29 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 08 October 2004) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | John Gearing |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Beatrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(42 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(42 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Website | screenpop.co.uk |
---|
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
149 at £1 | Fremantlemedia Group LTD 99.33% Ordinary |
---|---|
1 at £1 | Somerford Brooke Productions LTD 0.67% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 1995 | Delivered on: 27 January 1995 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a project facility letter of even date. Particulars: The company's right, title and interest in and to a television series of seven episodes provisionally entitled "an independent man" (the series) and all rights and benefit relating thereto.. See the mortgage charge document for full details. Outstanding |
---|---|
16 January 1995 | Delivered on: 25 January 1995 Satisfied on: 16 March 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 October 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
1 December 2011 | Annual return made up to 31 October 2011 (16 pages) |
1 December 2011 | Annual return made up to 31 October 2011 (16 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 November 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
30 November 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
30 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
30 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
30 November 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
30 November 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
28 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 31/10/06; full list of members (5 pages) |
5 January 2007 | Return made up to 31/10/06; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 January 2006 | Return made up to 31/10/05; full list of members (5 pages) |
6 January 2006 | Return made up to 31/10/05; full list of members (5 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Return made up to 31/10/04; full list of members (5 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Return made up to 31/10/04; full list of members (5 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 February 2004 | Return made up to 31/10/03; full list of members (5 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 31/10/03; full list of members (5 pages) |
27 February 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
7 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditors statement (1 page) |
6 November 1997 | Return made up to 31/10/97; no change of members
|
6 November 1997 | Return made up to 31/10/97; no change of members
|
9 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 45 fouberts place london W1V 2DN (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 45 fouberts place london W1V 2DN (1 page) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Director resigned (1 page) |
25 January 1997 | Auditor's resignation (2 pages) |
25 January 1997 | Auditor's resignation (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
21 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members
|
4 December 1996 | Return made up to 31/10/96; no change of members
|
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 September 1996 | Secretary resigned (2 pages) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | Secretary resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (1 page) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (10 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |