Company NameScreensong (U.K.) Limited
DirectorsJohn Walsh Hopkins and Marie-Helene Hopkins
Company StatusDissolved
Company Number03066896
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Walsh Hopkins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleMusic Publisher
Correspondence Address14 Beacon House
Hemstal Road
West Hampstead
London
NW6 2AG
Secretary NameDavid James Simmons
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ivor Place
London
NW1 6HS
Director NameMarie-Helene Hopkins
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(1 year after company formation)
Appointment Duration27 years, 10 months
RoleTeacher
Correspondence Address14 Beacon House
Hemstal Road
London
NW6 2AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 1998Appointment of a voluntary liquidator (1 page)
8 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1998Statement of affairs (4 pages)
4 July 1997Return made up to 12/06/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 July 1996Return made up to 12/06/96; full list of members (5 pages)
23 July 1996Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1996New director appointed (1 page)
16 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)