London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1997(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Nigel Christopher Brereton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1995) |
Role | Accountant |
Correspondence Address | 11 Missenden Road Chesham Buckinghamshire HP5 1JL |
Secretary Name | Douglas John Wadkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
Director Name | Douglas John Wadkin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
Director Name | Ms Rosamund Cherry Jane Oliver |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1997) |
Role | Film Producer |
Correspondence Address | Chipps Manor Wheeler End High Wycombe Buckinghamshire HP14 3NF |
Director Name | Ms Caroline Jane Hamilton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2000) |
Role | Film Financier |
Country of Residence | England |
Correspondence Address | 61 Princelet Street London E1 5LP |
Director Name | Heather Jill Mansfield |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Film Financier |
Correspondence Address | 1 Ripplevale Grove London N1 1HS |
Director Name | Timothy Simon Jeynes |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2003) |
Role | Film Financier |
Correspondence Address | The Coach House Burton Barns Burton End Stanstead Mountfitchet Essex CM24 8UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | -£933,076 |
Cash | £105 |
Current Liabilities | £934,329 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
14 August 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 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) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 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 11/08/05; full list of members (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
24 August 2004 | Return made up to 13/08/04; full list of members (5 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (5 pages) |
21 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 August 2003 | Return made up to 13/08/03; no change of members (4 pages) |
28 August 2003 | Return made up to 13/08/03; no change of members (4 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 13/08/01; no change of members (4 pages) |
4 September 2001 | Return made up to 13/08/01; no change of members (4 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
31 August 1999 | Return made up to 13/08/99; no change of members (5 pages) |
31 August 1999 | Return made up to 13/08/99; no change of members (5 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 September 1998 | Return made up to 13/08/98; no change of members (5 pages) |
4 September 1998 | Return made up to 13/08/98; no change of members (5 pages) |
27 August 1998 | Director's particulars changed (2 pages) |
27 August 1998 | Director's particulars changed (2 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
2 September 1997 | Return made up to 13/08/97; full list of members (5 pages) |
2 September 1997 | Return made up to 13/08/97; full list of members (5 pages) |
4 August 1997 | Director resigned (2 pages) |
4 August 1997 | Director resigned (2 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) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
21 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
13 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
13 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 March 1996 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
21 March 1996 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: c/o foster peschardt and company durrants lincoln way croxley green rickmansworth herts WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: c/o foster peschardt and company durrants lincoln way croxley green rickmansworth herts WD3 3ND (1 page) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
9 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (7 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (7 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (3 pages) |
14 March 1995 | Director resigned;new director appointed (3 pages) |
9 March 1995 | Memorandum and Articles of Association (15 pages) |
9 March 1995 | Memorandum and Articles of Association (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |