Company NameCompact Television Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number01274762
CategoryPrivate Limited Company
Incorporation Date25 August 1976(47 years, 7 months ago)
Previous NameTelluloid Limited

Business Activity

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

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed25 June 1997(20 years, 10 months after company formation)
Appointment Duration26 years, 9 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameDouglas John Wadkin
NationalityBritish
StatusResigned
Appointed21 February 1994(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 December 1993(17 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1994)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 December 1993(17 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1994)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitescreenpartners.com
Email address[email protected]

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

399 at £1Mr Kent Leslie Walwin
99.75%
Ordinary
1 at £1Rosamund Cherry Jane Oliver
0.25%
Ordinary

Financials

Year2014
Net Worth-£944,214
Cash£613
Current Liabilities£1,611,043

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

5 April 2002Delivered on: 12 April 2002
Persons entitled: Societe Generale (London Branch)

Classification: Security deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to the account and the deposit and all entitlements thereon. See the mortgage charge document for full details.
Outstanding
30 March 1984Delivered on: 10 April 1984
Persons entitled: Heath Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and clause 5 of a sale agreement of even date.
Particulars: Two bank deposits in the sum of £1,298,062.84 and £201,937.16 made by the chargor with kleinwart benson limited on the 30 march, 1984 together with the proceeds thereof and interest thereon.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 400
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 400
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 400
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 400
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 400
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 400
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 September 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
18 July 2005Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 September 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
25 September 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
12 April 2002Particulars of mortgage/charge (7 pages)
12 April 2002Particulars of mortgage/charge (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
9 January 2001Return made up to 31/12/00; no change of members (4 pages)
9 January 2001Return made up to 31/12/00; no change of members (4 pages)
14 June 2000Full accounts made up to 30 June 1999 (12 pages)
14 June 2000Full accounts made up to 30 June 1999 (12 pages)
12 January 2000Return made up to 31/12/99; no change of members (5 pages)
12 January 2000Return made up to 31/12/99; no change of members (5 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (5 pages)
26 January 1998Registered office changed on 26/01/98 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
26 January 1998Registered office changed on 26/01/98 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
30 December 1997Full accounts made up to 30 June 1997 (12 pages)
30 December 1997Full accounts made up to 30 June 1997 (12 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
21 February 1997Full accounts made up to 30 June 1996 (11 pages)
21 February 1997Full accounts made up to 30 June 1996 (11 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
26 March 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
26 March 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
18 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Full accounts made up to 31 December 1994 (13 pages)
8 September 1995Full accounts made up to 31 December 1994 (13 pages)