Company NameScreen Partners London Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number02844572
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 7 months ago)
Previous NameMarshcrave Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(1 year, 6 months after company formation)
Appointment Duration29 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed25 June 1997(3 years, 10 months after company formation)
Appointment Duration26 years, 9 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameNigel Christopher Brereton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1995)
RoleAccountant
Correspondence Address11 Missenden Road
Chesham
Buckinghamshire
HP5 1JL
Secretary NameDouglas John Wadkin
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 August 1995)
RoleChartered Accountant
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Director NameMs Rosamund Cherry Jane Oliver
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1997)
RoleFilm Producer
Correspondence AddressChipps Manor
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NF
Director NameMs Caroline Jane Hamilton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2000)
RoleFilm Financier
Country of ResidenceEngland
Correspondence Address61 Princelet Street
London
E1 5LP
Director NameHeather Jill Mansfield
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleFilm Financier
Correspondence Address1 Ripplevale Grove
London
N1 1HS
Director NameTimothy Simon Jeynes
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2003)
RoleFilm Financier
Correspondence AddressThe Coach House
Burton Barns Burton End
Stanstead Mountfitchet
Essex
CM24 8UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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-£933,076
Cash£105
Current Liabilities£934,329

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 Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
14 August 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 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)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 August 2008Return made up to 11/08/08; full list of members (3 pages)
19 August 2008Return made up to 11/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006Return made up to 11/08/06; full list of members (2 pages)
18 August 2006Return made up to 11/08/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 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 11/08/05; full list of members (2 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)
24 August 2004Return made up to 13/08/04; full list of members (5 pages)
24 August 2004Return made up to 13/08/04; full list of members (5 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 August 2003Return made up to 13/08/03; no change of members (4 pages)
28 August 2003Return made up to 13/08/03; no change of members (4 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 August 2002Return made up to 13/08/02; full list of members (5 pages)
18 August 2002Return made up to 13/08/02; full list of members (5 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
4 September 2001Return made up to 13/08/01; no change of members (4 pages)
4 September 2001Return made up to 13/08/01; no change of members (4 pages)
25 April 2001Full accounts made up to 30 June 2000 (10 pages)
25 April 2001Full accounts made up to 30 June 2000 (10 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 June 2000Full accounts made up to 30 June 1999 (10 pages)
14 June 2000Full accounts made up to 30 June 1999 (10 pages)
31 August 1999Return made up to 13/08/99; no change of members (5 pages)
31 August 1999Return made up to 13/08/99; no change of members (5 pages)
7 May 1999Full accounts made up to 30 June 1998 (10 pages)
7 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 September 1998Return made up to 13/08/98; no change of members (5 pages)
4 September 1998Return made up to 13/08/98; no change of members (5 pages)
27 August 1998Director's particulars changed (2 pages)
27 August 1998Director's particulars changed (2 pages)
2 January 1998Full accounts made up to 30 June 1997 (11 pages)
2 January 1998Full accounts made up to 30 June 1997 (11 pages)
2 September 1997Return made up to 13/08/97; full list of members (5 pages)
2 September 1997Return made up to 13/08/97; full list of members (5 pages)
4 August 1997Director resigned (2 pages)
4 August 1997Director resigned (2 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)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
21 February 1997Full accounts made up to 30 June 1996 (10 pages)
21 February 1997Full accounts made up to 30 June 1996 (10 pages)
21 August 1996Return made up to 13/08/96; no change of members (4 pages)
21 August 1996Return made up to 13/08/96; no change of members (4 pages)
13 April 1996Full accounts made up to 31 August 1995 (10 pages)
13 April 1996Full accounts made up to 31 August 1995 (10 pages)
21 March 1996Accounting reference date shortened from 31/08 to 30/06 (1 page)
21 March 1996Accounting reference date shortened from 31/08 to 30/06 (1 page)
30 January 1996Registered 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 1996Registered 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 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
9 August 1995Return made up to 13/08/95; no change of members (4 pages)
9 August 1995Return made up to 13/08/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 August 1994 (7 pages)
3 July 1995Full accounts made up to 31 August 1994 (7 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
14 March 1995Director resigned;new director appointed (3 pages)
14 March 1995Director resigned;new director appointed (3 pages)
9 March 1995Memorandum and Articles of Association (15 pages)
9 March 1995Memorandum and Articles of Association (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)