Company NameBritish Screen Rights Limited
DirectorsBen Roberts and Alyson Barbara Hagan
Company StatusActive
Company Number02908542
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMr Andrew Derek Walter Owen
StatusCurrent
Appointed28 June 2011(17 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Ben Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(26 years after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Alyson Barbara Hagan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameNigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameCatherine Neave Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 1997)
RoleManaging Director
Correspondence Address75 Oxford Gardens
London
W10 5UL
Director NameLeslie Kim Michael Ballard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Secretary NameLeslie Kim Michael Ballard
NationalityBritish
StatusResigned
Appointed11 March 1994(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Simon Frank Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio C, Chelsea Studios
416 Fulham Road
London
SW6 1EB
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameCameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 2
10-12 Hanway Street
London
W1P 9DD
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Director NameMr Michael Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Michael Kelly
NationalityBritish
StatusResigned
Appointed29 September 2000(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRemenham Place
Remenham Hill, Remenham
Henley On Thames
Oxfordshire
RG9 3EU
Secretary NameMr Alan Gregory Bushell
NationalityBritish
StatusResigned
Appointed31 July 2001(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Director NameMr Alan Gregory Bushell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(16 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleCharterred Accountant
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(16 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(17 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(17 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF

Location

Registered AddressAndrew Owen, Company Secretary
21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1British Screen Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£935
Net Worth£120,236
Cash£183,507
Current Liabilities£63,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (17 pages)
15 December 2023Director's details changed for Mr Ben Roberts on 1 December 2023 (2 pages)
8 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
15 December 2021Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page)
12 November 2021Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page)
12 November 2021Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages)
1 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
7 June 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 7 March 2020 (1 page)
7 June 2020Appointment of Mr Ben Roberts as a director on 7 March 2020 (2 pages)
9 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
8 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
18 March 2015Full accounts made up to 31 March 2014 (13 pages)
18 March 2015Full accounts made up to 31 March 2014 (13 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
25 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 November 2012Full accounts made up to 31 March 2012 (12 pages)
19 November 2012Full accounts made up to 31 March 2012 (12 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 July 2011Termination of appointment of Alan Bushell as a director (1 page)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
12 July 2011Termination of appointment of Alan Bushell as a director (1 page)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
12 October 2010Full accounts made up to 31 March 2010 (9 pages)
12 October 2010Full accounts made up to 31 March 2010 (9 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
20 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Mr Alan Gregory Bushell on 22 February 2010 (1 page)
19 May 2010Secretary's details changed for Mr Alan Gregory Bushell on 22 February 2010 (1 page)
8 April 2010Termination of appointment of Stewart Till as a director (1 page)
8 April 2010Termination of appointment of Stewart Till as a director (1 page)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Auditor's resignation (1 page)
23 February 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 June 2008Director's change of particulars / john woodward / 22/02/2008 (1 page)
6 June 2008Return made up to 22/02/08; full list of members (3 pages)
6 June 2008Return made up to 22/02/08; full list of members (3 pages)
6 June 2008Director's change of particulars / john woodward / 22/02/2008 (1 page)
16 January 2008Full accounts made up to 31 March 2007 (13 pages)
16 January 2008Full accounts made up to 31 March 2007 (13 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
23 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
23 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
10 April 2002Full accounts made up to 31 March 2001 (11 pages)
10 April 2002Full accounts made up to 31 March 2001 (11 pages)
26 March 2002Return made up to 10/03/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Return made up to 10/03/02; full list of members (7 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Return made up to 10/03/01; full list of members (6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 10/03/01; full list of members (6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 August 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
2 August 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999Full accounts made up to 31 December 1998 (10 pages)
8 May 1999Return made up to 10/03/99; no change of members (12 pages)
8 May 1999Return made up to 10/03/99; no change of members (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 October 1997New director appointed (4 pages)
13 October 1997New director appointed (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
29 June 1997Full accounts made up to 31 December 1996 (10 pages)
29 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Return made up to 10/03/97; full list of members (14 pages)
21 March 1997Return made up to 10/03/97; full list of members (14 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Return made up to 10/03/96; full list of members (14 pages)
28 March 1996Return made up to 10/03/96; full list of members (14 pages)
27 June 1995Full accounts made up to 31 December 1994 (10 pages)
27 June 1995Full accounts made up to 31 December 1994 (10 pages)
28 March 1995Return made up to 10/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(20 pages)
28 March 1995Return made up to 10/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(20 pages)
10 March 1994Incorporation (20 pages)
10 March 1994Incorporation (20 pages)