London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1997(7 years, 11 months after company formation) |
Appointment Duration | 24 years (closed 06 July 2021) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Mr Paul Andrew Barnes-Taylor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1994) |
Role | Business Executive |
Correspondence Address | 118 Cleveland Street London W1P 5DN |
Director Name | Peter Robert Edward Goodchild |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Television Executive |
Correspondence Address | Brockdale House Cricketers Lane Warfield Bracknell Berkshire RG42 6JR |
Director Name | Mr Alan Gilbert Kennedy |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | PO Box 561 Pmb 6/805 International Commercial Centre Main Street Gibraltar Foreign |
Director Name | Mr Richard George Henry Norton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Dunn House Long Melford Sudbury Suffolk CO10 9DU |
Director Name | Jeffrey Stephen Taylor |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 August 1999) |
Role | Film Producer |
Correspondence Address | 2601 Nichols Canyon Road Los Angeles California 90046 United States |
Secretary Name | Robert Andrew Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 26 March 1993) |
Role | Secretary |
Correspondence Address | 35 Gerard Road London SW13 9QH |
Secretary Name | Douglas John Wadkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 1994) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.screenpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£76,950 |
Current Liabilities | £76,953 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 September 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (3 pages) |
17 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckingahmshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckingahmshire SL9 9QL (1 page) |
30 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 August 2003 | Return made up to 18/07/03; no change of members (4 pages) |
1 August 2003 | Return made up to 18/07/03; no change of members (4 pages) |
14 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 July 2002 | Return made up to 18/07/02; no change of members (4 pages) |
25 July 2002 | Return made up to 18/07/02; no change of members (4 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 August 2000 | Return made up to 18/07/00; no change of members (5 pages) |
3 August 2000 | Return made up to 18/07/00; no change of members (5 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
30 July 1999 | Return made up to 18/07/99; no change of members (5 pages) |
30 July 1999 | Return made up to 18/07/99; no change of members (5 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 August 1997 | Director's particulars changed (2 pages) |
5 August 1997 | Director's particulars changed (2 pages) |
5 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
21 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
7 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
26 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
27 November 1992 | Particulars of mortgage/charge (7 pages) |
27 November 1992 | Particulars of mortgage/charge (7 pages) |