Company NameKlondike Film Distributors Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number02899931
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 1 month ago)
Previous NameFoodcake Enterprises Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(1 year after company formation)
Appointment Duration29 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed01 December 2000(6 years, 9 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMs Caroline Jane Hamilton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(3 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2003)
RoleFilm Financier
Country of ResidenceEngland
Correspondence Address61 Princelet Street
London
E1 5LP
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed17 March 1994(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitescreenpartners.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

Shareholders

2 at £1Screen Partners LTD
100.00%
Ordinary

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 Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

28 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
20 February 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (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 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 March 2008Return made up to 18/02/08; full list of members (3 pages)
5 March 2008Return made up to 18/02/08; 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)
2 March 2007Return made up to 18/02/07; full list of members (2 pages)
2 March 2007Return made up to 18/02/07; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 March 2006Return made up to 18/02/06; full list of members (2 pages)
2 March 2006Return made up to 18/02/06; full list of members (2 pages)
24 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 July 2005Total exemption full accounts made up to 30 June 2004 (9 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)
14 June 2005Return made up to 18/02/05; full list of members (6 pages)
14 June 2005Return made up to 18/02/05; full list of members (6 pages)
25 February 2004Return made up to 18/02/04; full list of members (5 pages)
25 February 2004Return made up to 18/02/04; full list of members (5 pages)
21 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
21 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
28 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 February 2003Return made up to 18/02/03; full list of members (5 pages)
27 February 2003Return made up to 18/02/03; full list of members (5 pages)
28 February 2002Return made up to 18/02/02; no change of members (4 pages)
28 February 2002Return made up to 18/02/02; no change of members (4 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Return made up to 18/02/01; full list of members (5 pages)
1 March 2001Return made up to 18/02/01; full list of members (5 pages)
1 March 2001Director's particulars changed (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Full accounts made up to 30 June 2000 (8 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Full accounts made up to 30 June 2000 (8 pages)
15 December 2000New secretary appointed (2 pages)
31 March 2000Return made up to 18/02/00; full list of members (5 pages)
31 March 2000Return made up to 18/02/00; full list of members (5 pages)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
9 April 1999Return made up to 18/02/99; no change of members (5 pages)
9 April 1999Return made up to 18/02/99; no change of members (5 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
13 February 1998Return made up to 18/02/98; full list of members (6 pages)
13 February 1998Return made up to 18/02/98; full list of members (6 pages)
6 November 1997Full accounts made up to 30 June 1997 (10 pages)
6 November 1997Full accounts made up to 30 June 1997 (10 pages)
21 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997Full accounts made up to 30 June 1996 (10 pages)
17 January 1997Full accounts made up to 30 June 1996 (10 pages)
20 March 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
20 March 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
2 March 1996Return made up to 18/02/96; no change of members (4 pages)
2 March 1996Return made up to 18/02/96; no change of members (4 pages)
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)
29 November 1995Full accounts made up to 30 September 1995 (9 pages)
29 November 1995Full accounts made up to 30 September 1995 (9 pages)
10 November 1995Registered office changed on 10/11/95 from: ealing studios ealing green london W5 5EP (1 page)
10 November 1995Registered office changed on 10/11/95 from: ealing studios ealing green london W5 5EP (1 page)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
22 March 1995Return made up to 18/02/95; full list of members (6 pages)
22 March 1995Return made up to 18/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)