Company NameSveno Media Limited
Company StatusDissolved
Company Number03663681
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr David Edward Svendsen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed08 April 1999(5 months after company formation)
Appointment Duration24 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameSusana Svendsen
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 14 November 2023)
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr John Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Meade
6a Eaton Park
Cobham
Surrey
KT11 2JE
Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleMedia Consultant/TV Producer
Country of ResidenceEngland
Correspondence Address25 Dora Road
London
SW19 7EZ
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2002)
RoleInvestment Banker
Correspondence Address4 Mark Terrace
London
SW20 8TF
Director NameChristopher Charles Ward
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2003)
RoleFinancial Adviser
Correspondence Address1 Harvest Place
Wargrave
Reading
Berkshire
RG10 8AQ
Secretary NameMr Graham Summers
NationalityBritish
StatusResigned
Appointed17 March 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address43 Kings Ride
Penn
High Wycombe
Buckinghamshire
HP10 8BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5m at £0.5David Edward Svendsen
100.00%
Ordinary

Financials

Year2014
Net Worth£71,967
Cash£81,047
Current Liabilities£12,146

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Charges

4 April 2003Delivered on: 9 April 2003
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank

Classification: Deed of security assignment between young adams productions limited, film council, the chargor and dz bank ag, deutsche zentral-genossenschaftsbank
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its respective right, title and interest (whether now owned or hereafter acquired) throughout the world in and to the delivery materials and the rights. See the mortgage charge document for full details.
Outstanding
15 March 2002Delivered on: 3 April 2002
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from young adam productions limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all right, title and interest throughout the world in and to its respective share as tenant in common of the copyright in a feature length film provisionally entitled "young adam" (the film) and any other films and sound recordings made in the course of the production of the film and all renewals and extension of any such copyrights (the collateral).
Outstanding

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
17 July 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2023Total exemption full accounts made up to 31 March 2021 (7 pages)
24 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
20 July 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
22 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2021Current accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
5 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
22 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
29 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
12 December 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
12 December 2017Notification of David Edward Svendsen as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of David Edward Svendsen as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,250,000
(4 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,250,000
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,250,000
(4 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,250,000
(4 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,250,000
(4 pages)
6 November 2013Secretary's details changed for Susana Svendsen on 6 November 2013 (2 pages)
6 November 2013Secretary's details changed for Susana Svendsen on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr David Edward Svendsen on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,250,000
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,250,000
(4 pages)
6 November 2013Director's details changed for Mr David Edward Svendsen on 6 November 2013 (2 pages)
6 November 2013Secretary's details changed for Susana Svendsen on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr David Edward Svendsen on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,250,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Registered office address changed from Ward Consultancy Hill House Milley Lane, Hare Hatch Reading Berkshire RG10 9TH on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Ward Consultancy Hill House Milley Lane, Hare Hatch Reading Berkshire RG10 9TH on 17 January 2013 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
11 November 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for David Edward Svendsen on 8 December 2009 (2 pages)
8 December 2009Director's details changed for David Edward Svendsen on 8 December 2009 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 December 2008Return made up to 06/11/08; full list of members (3 pages)
8 December 2008Return made up to 06/11/08; full list of members (3 pages)
10 December 2007Return made up to 06/11/07; no change of members (6 pages)
10 December 2007Return made up to 06/11/07; no change of members (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 06/11/06; full list of members (6 pages)
2 April 2007Return made up to 06/11/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 06/11/05; full list of members (6 pages)
4 April 2006Return made up to 06/11/05; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Return made up to 06/11/03; full list of members (7 pages)
8 December 2003Return made up to 06/11/03; full list of members (7 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
3 December 2002Return made up to 06/11/02; full list of members (8 pages)
3 December 2002Return made up to 06/11/02; full list of members (8 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
12 December 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
29 September 2000Company name changed the ds T.V. company LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed the ds T.V. company LIMITED\certificate issued on 02/10/00 (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
17 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/00
(1 page)
17 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/00
(1 page)
1 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
8 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
6 July 1999£ nc 2000000/3000000 07/04/99 (2 pages)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1999£ nc 2000000/3000000 07/04/99 (2 pages)
24 June 1999Secretary's particulars changed (1 page)
24 June 1999Secretary's particulars changed (1 page)
23 June 1999Nc inc already adjusted 06/11/98 (1 page)
23 June 1999Ad 01/04/99--------- £ si [email protected]=1250000 £ ic 2/1250002 (2 pages)
23 June 1999Nc inc already adjusted 06/11/98 (1 page)
23 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
23 June 1999Ad 01/04/99--------- £ si [email protected]=1250000 £ ic 2/1250002 (2 pages)
23 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
17 June 1999New director appointed (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 12 appold street london EC2A 2AA (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 12 appold street london EC2A 2AA (1 page)
16 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
12 May 1999S-div 06/11/98 (1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 May 1999S-div 06/11/98 (1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1999Registered office changed on 23/04/99 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
23 April 1999Registered office changed on 23/04/99 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
14 April 1999Company name changed T.V. production two LIMITED\certificate issued on 15/04/99 (2 pages)
14 April 1999Company name changed T.V. production two LIMITED\certificate issued on 15/04/99 (2 pages)
4 March 1999Company name changed riverscience LIMITED\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed riverscience LIMITED\certificate issued on 05/03/99 (2 pages)
6 November 1998Incorporation (12 pages)
6 November 1998Incorporation (12 pages)