Company NameEuropean Script Fund
Company StatusDissolved
Company Number02301936
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director Name(Estate Of) Richard Samuel Attenborough
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressBeaver Lodge
Richmond Green
Richmond
Surrey
TW9 1NQ
Director NameBo Jonsson
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwedish
StatusCurrent
Appointed31 March 1995(6 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleFilm Producer
Correspondence AddressElfviks Udde
S-181 90 Lidingo
Stockholm
Sweden
Director NameLord Stevenson Of Balmacara Robert Wilfrid Stevenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(9 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMissenden House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Secretary NameHexagon Registrars Limited (Corporation)
StatusCurrent
Appointed01 January 1996(7 years, 3 months after company formation)
Appointment Duration28 years, 4 months
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Director NameThomas Pluch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 May 1992)
RoleWriter
Correspondence AddressFleischmarkt 26
Vienna 1010
Foreign
Director NameMr/Dr Roberto Pace
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RoleFilm Producer
Correspondence AddressVia Stesicoro 2
Rome 00125
Italy
Director NameJacques Pomonti
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RoleFilm And Television Producer
Correspondence Address18 Rue Quincampoix
Paris 40 F75004
Foreign
Director NameTivi Magnusson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleFilm Producer/Director
Correspondence AddressMargarethevej 4
Hellerup
Copenhagen Dk2900
Foreign
Director NameFernando Lopes
Date of BirthDecember 1935 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 1993)
RoleFilm Director And Television E
Correspondence AddressAvenida Dos Estades Unidos Da America
Lisboa S1-8e
Portugal 17000
Director NameHolde Lhoest
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 1994)
RoleAdministrative Principal
Correspondence AddressAvenue Du Konter 60
Brussels U60
Belgium
Director NameErwin Provoost
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RoleProducer
Correspondence AddressVisverkopersstraat 13
Brussels 8-1000
Foreign
Director NameMr Christopher James Hampton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RolePlaywright
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Park Gardens
London
W11 3HB
Director NameAndres Vicente Gomez Montero
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1994)
RoleFilm Producer And Distributor
Correspondence AddressArgensola 13
Madrid
28004
Spain
Director NameMartijn Sanders
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 February 1999)
RoleArtistic Cultural And Musical
Country of ResidenceNetherlands
Correspondence AddressVan Eeghenstraat 123 1071 Ga
Amsterdam
1071 Ga
Director NameTheres Marianne Scherer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1993)
RoleFilm Producer
Correspondence AddressKirchenfeldstrasse 24
Berne 3005
Foreign
Director NameLelia Doolan
Date of BirthMay 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RoleFilm Producer
Correspondence AddressAran
Kilcolgan
County Galway
Irish
Director NameTheo Angelopoulos
Date of BirthApril 1935 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 January 1992)
RoleFilm Directors
Correspondence AddressSolomou 18
10682 Athens
Foreign
Director NameEckart Stein
Date of BirthApril 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RoleTelevision Producer And Editor
Correspondence AddressZeisigweg 22
Mainz 21 D6500
Germany
Director NameViviane Thill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityLuxembourgeois
StatusResigned
Appointed15 March 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1996)
RoleFilm Expert
Correspondence Address250 Route De Luxembourg
8077 Bertrange
Luxembourg
Director NameJose Luis De Mendonca Mergulhao
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed08 February 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 1996)
RoleFilm Producer
Correspondence AddressR De Santana A Lapa
No 17 2 1100
Lisboa
Portugal
Director NameCostas Ferris
Date of BirthApril 1935 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed08 February 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 1996)
RoleFilm Director
Correspondence AddressSolomou 27 Bis
Halandri
Athens
Greece
Secretary NameBrook Walker Hoadley
NationalityBritish
StatusResigned
Appointed08 February 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address42 Outram Road
Huswell Hill
London
N22 7AF
Director NameSolja Kievari
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed31 March 1995(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 1996)
RoleDrama Producer
Correspondence AddressSibelivksenk 11 B 31
Helsinki
00250
Director NameGustav Ernst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed31 March 1995(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressTaborstra E 33/21
10/20 Wien
Austria
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1992(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 February 1994)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,339,634
Cash£3,044,695
Current Liabilities£4,010,318

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 December 2002Dissolved (1 page)
30 September 2002Return of final meeting in a members' voluntary winding up (4 pages)
15 July 2002Liquidators statement of receipts and payments (9 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Form 4.68 p/e 24/12/01 euro/fund (5 pages)
3 July 2001Liquidators statement of receipts and payments (9 pages)
12 January 20014.68 to 24/12/00 in euros (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000O/C replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
6 July 20004.68 to 24.6.00 in euros (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 August 1999Appointment of a voluntary liquidator (1 page)
4 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 1999Declaration of solvency (6 pages)
3 March 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999New director appointed (3 pages)
22 September 1998Full accounts made up to 30 June 1997 (14 pages)
25 March 1998Annual return made up to 25/01/98 (5 pages)
3 June 1997Annual return made up to 25/01/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1997New secretary appointed (1 page)
30 December 1996Full accounts made up to 30 June 1996 (15 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
29 November 1996Annual return made up to 25/01/96 (10 pages)
23 April 1995Annual return made up to 25/01/95 (20 pages)
23 April 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (16 pages)