Company NameScreen Ventures Films Limited
Company StatusDissolved
Company Number03061185
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameParkerlane Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher Michael John Mould
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(2 months after company formation)
Appointment Duration14 years (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tor Court
Tor Gardens
London
W8 4AX
Secretary NameTaylors Secretaries Ltd (Corporation)
StatusClosed
Appointed31 December 2005(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 11 August 2009)
Correspondence AddressBattle House
1 East Barnett Road
New Barnett
Hertfordshire
EN4 8RR
Director NameMichael John Evans
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address94 Beresford Avenue
Hamwell
London
W7 3AP
Secretary NameMichael John Evans
NationalityBritish
StatusResigned
Appointed26 July 1995(2 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address94 Beresford Avenue
Hamwell
London
W7 3AP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Taylors Battle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
2 December 2008Return made up to 26/05/08; full list of members (4 pages)
1 December 2008Return made up to 26/05/07; full list of members (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 49 goodge street london W1T 1TE (1 page)
12 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 January 2007New secretary appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 26/05/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 June 2005Return made up to 26/05/05; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 June 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Return made up to 26/05/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 July 1999Return made up to 26/05/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
8 June 1998Return made up to 26/05/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 June 1997Return made up to 25/05/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
5 June 1996Return made up to 25/05/96; full list of members (6 pages)
7 August 1995New secretary appointed;new director appointed (2 pages)
7 August 1995Accounting reference date notified as 31/12 (1 page)
7 August 1995Registered office changed on 07/08/95 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
7 August 1995New director appointed (2 pages)
7 August 1995Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1995Registered office changed on 01/08/95 from: 316 beulah hill london SE19 3HF (1 page)
1 August 1995Secretary resigned (2 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 August 1995Director resigned (2 pages)
31 July 1995Company name changed parkerlane LIMITED\certificate issued on 01/08/95 (4 pages)
25 May 1995Incorporation (22 pages)