Company NameAcrew4U Ltd
DirectorWilliam John Mountain
Company StatusActive
Company Number06082546
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous NamesMediumwave Visual Ltd and Screenlondon Services (2010) Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr William John Mountain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence AddressStudio F7 & F8 Battersea Studios
80 Silverthorne Road
London
SW8 3HE
Secretary NameMr William Mountain
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio F7 & F8 Battersea Studios
80 Silverthorne Road
London
SW8 3HE

Contact

Websitewww.screeneuropa.com
Telephone020 31376898
Telephone regionLondon

Location

Registered AddressThe Old Church
Quicks Road
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£44,767
Gross Profit£6,539
Net Worth-£31,849
Cash£2,621
Current Liabilities£51,503

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

3 July 2020Delivered on: 3 July 2020
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
20 November 2012Delivered on: 24 November 2012
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
29 June 2023Registered office address changed from Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom to The Old Church Quicks Road London SW19 1EX on 29 June 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
9 October 2020Registered office address changed from Unit 313 - Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE on 9 October 2020 (1 page)
3 July 2020Satisfaction of charge 1 in full (1 page)
3 July 2020Registration of charge 060825460002, created on 3 July 2020 (21 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr William John Mountain on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr William John Mountain as a person with significant control on 23 January 2020 (2 pages)
12 August 2019Registered office address changed from Suite 38 1 Empire Mews Stanhope Road London SW16 2BF United Kingdom to Unit 313 - Vox Studios 1-45 Durham Street London SE11 5JH on 12 August 2019 (1 page)
26 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
26 February 2019Secretary's details changed for Mr William Mountain on 4 February 2019 (1 page)
25 February 2019Change of details for Mr William John Mountain as a person with significant control on 4 February 2019 (2 pages)
25 February 2019Director's details changed for Mr William John Mountain on 4 February 2019 (2 pages)
12 February 2019Secretary's details changed for Mr William Mountain on 4 February 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
6 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-22
(2 pages)
6 August 2018Change of name notice (2 pages)
25 July 2018Registered office address changed from 35 Wimbledon Hill Road London SW19 7NB to Suite 38 1 Empire Mews Stanhope Road London SW16 2BF on 25 July 2018 (1 page)
4 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2016Secretary's details changed for Mr William Mountain on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Mr William Mountain on 3 May 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
5 May 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
5 May 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Registered office address changed from Unit318 Panther Building 38 Mount Pleasant London WC1X0AN WC1X 0AN to 35 Wimbledon Hill Road London SW19 7NB on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Unit318 Panther Building 38 Mount Pleasant London WC1X0AN WC1X 0AN to 35 Wimbledon Hill Road London SW19 7NB on 11 February 2015 (1 page)
15 January 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
15 January 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Director's details changed for Mr William Mountain on 16 January 2014 (3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Director's details changed for Mr William Mountain on 16 January 2014 (3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
5 March 2014Secretary's details changed for Mr William Mountain on 16 January 2014 (1 page)
5 March 2014Secretary's details changed for Mr William Mountain on 16 January 2014 (1 page)
5 March 2014Registered office address changed from Unit 318 Mount Pleasant London WC1X 0AN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 318 Mount Pleasant London WC1X 0AN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 318 Mount Pleasant London WC1X 0AN on 5 March 2014 (1 page)
6 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
6 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
29 October 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 October 2013Registered office address changed from Unit208 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page)
29 October 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
29 October 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 October 2013Registered office address changed from Unit208 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 318 Panther Buildings 38 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page)
29 October 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
29 October 2013Registered office address changed from Unit 318 Panther Buildings 38 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page)
11 July 2013Registered office address changed from 10 St Margarets, Great Gaddesden Hemel Hempstead Herts HP1 3BZ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 10 St Margarets, Great Gaddesden Hemel Hempstead Herts HP1 3BZ on 11 July 2013 (1 page)
17 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 February 2011Secretary's details changed for Mr William John Mountain on 5 February 2011 (1 page)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 February 2011Secretary's details changed for Mr William John Mountain on 5 February 2011 (1 page)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 February 2011Secretary's details changed for Mr William John Mountain on 5 February 2011 (1 page)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 March 2010Change of name notice (3 pages)
16 March 2010Company name changed mediumwave visual LTD\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
16 March 2010Change of name notice (3 pages)
16 March 2010Company name changed mediumwave visual LTD\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 January 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
4 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
23 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
23 June 2009Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
23 June 2009Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
23 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 August 2008Capitals not rolled up (1 page)
4 August 2008Return made up to 05/02/08; full list of members (3 pages)
4 August 2008Capitals not rolled up (1 page)
4 August 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)