Company NameScreen Partners Limited
Company StatusDissolved
Company Number02405477
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years after company formation)
Appointment Duration29 years, 12 months (closed 06 July 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed25 June 1997(7 years, 11 months after company formation)
Appointment Duration24 years (closed 06 July 2021)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Paul Andrew Barnes-Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1994)
RoleBusiness Executive
Correspondence Address118 Cleveland Street
London
W1P 5DN
Director NamePeter Robert Edward Goodchild
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleTelevision Executive
Correspondence AddressBrockdale House Cricketers Lane
Warfield
Bracknell
Berkshire
RG42 6JR
Director NameMr Alan Gilbert Kennedy
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressPO Box 561 Pmb 6/805
International Commercial Centre
Main Street Gibraltar
Foreign
Director NameMr Richard George Henry Norton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1993)
RoleChartered Accountant
Correspondence AddressDunn House
Long Melford
Sudbury
Suffolk
CO10 9DU
Director NameJeffrey Stephen Taylor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 1999)
RoleFilm Producer
Correspondence Address2601 Nichols Canyon Road
Los Angeles
California 90046
United States
Secretary NameRobert Andrew Storer
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 26 March 1993)
RoleSecretary
Correspondence Address35 Gerard Road
London
SW13 9QH
Secretary NameDouglas John Wadkin
NationalityBritish
StatusResigned
Appointed22 February 1994(4 years, 7 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
Appointed18 July 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 1994)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.screenpartners.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

Financials

Year2013
Net Worth-£76,950
Current Liabilities£76,953

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

7 September 1994Delivered on: 24 September 1994
Persons entitled: Berliner Bank Ag (London Branch)

Classification: Legal charge
Secured details: U.S.$ 3,560,475 and F.F. 4,000,000 and all other monies due or to become due from the company and/or filmline international (young classics) inc. To the chargee under the terms of a loan agreement dated 25TH august 1994.
Particulars: All the chargors right title and interest in and to the cinematographic film generically entitled "the young classics collections" throughout the world. See the mortgage charge document for full details.
Outstanding
14 September 1993Delivered on: 21 September 1993
Persons entitled: Berliner Bank Ag

Classification: Charge
Secured details: For securing us $ 1,300,754 and all other monies due or to become due from the company to the chargee under the loan agreement of evendate.
Particulars: All of spl's right title and interest in and to the following in relation to cinematograph film provisionally entitled the "breakthrough" throughout the world. See the mortgage charge document for full details.
Outstanding
20 November 1992Delivered on: 27 November 1992
Persons entitled: Berliner Bank Ag

Classification: Legal charge
Secured details: Us $ 735,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 20TH november 1992.
Particulars: All of the chargor's right title and interest in and to the following in relation to the film entitled "the hawk" :- (1) all preprint elements capable of producing prints or additional prints ............... (please see form 395 for full details).
Outstanding
4 March 1992Delivered on: 23 March 1992
Persons entitled: Heath Financial Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Specific equitable charge all estates or interest in any f/h and l/h property specific charge on all stocks shares and other securities specific charge on goodwill and benefit of any licences specific charge on bookdebts and other debts floating charge on all undertaking and all property assets and rights.
Outstanding
10 January 1992Delivered on: 14 January 1992
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the company off the register (3 pages)
17 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 105,000
(5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 105,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 105,000
(5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 105,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
19 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (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)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 August 2009Return made up to 18/07/09; full list of members (5 pages)
7 August 2009Return made up to 18/07/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Return made up to 18/07/08; full list of members (5 pages)
25 July 2008Return made up to 18/07/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 August 2006Return made up to 18/07/06; full list of members (3 pages)
4 August 2006Return made up to 18/07/06; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 August 2005Return made up to 18/07/05; full list of members (3 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 18/07/05; full list of members (3 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckingahmshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckingahmshire SL9 9QL (1 page)
30 July 2004Return made up to 18/07/04; full list of members (6 pages)
30 July 2004Return made up to 18/07/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 August 2003Return made up to 18/07/03; no change of members (4 pages)
1 August 2003Return made up to 18/07/03; no change of members (4 pages)
14 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 July 2002Return made up to 18/07/02; no change of members (4 pages)
25 July 2002Return made up to 18/07/02; no change of members (4 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 July 2001Return made up to 18/07/01; full list of members (6 pages)
27 July 2001Return made up to 18/07/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
3 August 2000Return made up to 18/07/00; no change of members (5 pages)
3 August 2000Return made up to 18/07/00; no change of members (5 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
30 July 1999Return made up to 18/07/99; no change of members (5 pages)
30 July 1999Return made up to 18/07/99; no change of members (5 pages)
7 May 1999Full accounts made up to 30 June 1998 (11 pages)
7 May 1999Full accounts made up to 30 June 1998 (11 pages)
29 July 1998Return made up to 18/07/98; full list of members (6 pages)
29 July 1998Return made up to 18/07/98; full list of members (6 pages)
2 January 1998Full accounts made up to 30 June 1997 (12 pages)
2 January 1998Full accounts made up to 30 June 1997 (12 pages)
5 August 1997Director's particulars changed (2 pages)
5 August 1997Director's particulars changed (2 pages)
5 August 1997Return made up to 18/07/97; full list of members (6 pages)
5 August 1997Return made up to 18/07/97; full list of members (6 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 (12 pages)
21 February 1997Full accounts made up to 30 June 1996 (12 pages)
7 July 1996Return made up to 18/07/96; no change of members (4 pages)
7 July 1996Return made up to 18/07/96; no change of members (4 pages)
21 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
21 March 1996Accounting reference date extended from 31/03 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)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 July 1995Return made up to 18/07/95; no change of members (6 pages)
26 July 1995Return made up to 18/07/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
27 November 1992Particulars of mortgage/charge (7 pages)
27 November 1992Particulars of mortgage/charge (7 pages)