London
EC1R 3DG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Peter Robert Lowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | White Cottage 39 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Director Name | Ms Emma Mary Barker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2019) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | N5 |
Director Name | Mr Mark Brunel Wright |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Antony Fraser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Ms Jacqueline Patricia Cooke |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Baker's Row London EC1R 3DG |
Website | www.screenchannel.co.uk |
---|---|
Telephone | 020 72075399 |
Telephone region | London |
Registered Address | Audrey House 16-20, Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,032 |
Cash | £271,540 |
Current Liabilities | £279,535 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
7 October 2015 | Delivered on: 8 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
11 September 2009 | Delivered on: 22 September 2009 Satisfied on: 19 February 2015 Persons entitled: Central Hairdressing Training Centre Limited Classification: Rent deposit deed 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: The deposit account. See image for full details. Fully Satisfied |
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (16 pages) |
---|---|
19 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (16 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
4 November 2022 | Registered office address changed from 20 Baker's Row London EC1R 3DG England to Audrey House 16-20, Ely Place London EC1N 6SN on 4 November 2022 (1 page) |
24 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (18 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
9 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
9 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 December 2020 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DH to 20 Baker's Row London EC1R 3DG on 21 December 2020 (1 page) |
8 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 October 2019 | Termination of appointment of Emma Mary Barker as a director on 1 October 2019 (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 June 2019 | Appointment of Mr Alexander Stjohn Michael Gardiner as a director on 10 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Antony Fraser as a director on 10 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Jacqueline Patricia Cooke as a director on 30 May 2019 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
16 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
8 May 2018 | Resolutions
|
8 March 2018 | Termination of appointment of Peter Robert Lowe as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of Mrs Jacqueline Patricia Cooke as a director on 1 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Mark Brunel Wright as a director on 21 November 2017 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 November 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
11 November 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 January 2016 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
27 January 2016 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
2 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 October 2015 | Registration of charge 069115910002, created on 7 October 2015 (13 pages) |
8 October 2015 | Registration of charge 069115910002, created on 7 October 2015 (13 pages) |
1 June 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 100 Victoria Embankment London EC4Y 0DH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 100 Victoria Embankment London EC4Y 0DH on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 100 Victoria Embankment London EC4Y 0DH on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Appointment of Mr Mark Brunel Wright as a director on 6 February 2015 (2 pages) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Appointment of Mr Antony Fraser as a director on 6 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Mark Brunel Wright as a director on 6 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Antony Fraser as a director on 6 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Mark Brunel Wright as a director on 6 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Antony Fraser as a director on 6 February 2015 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Director's details changed for Ms Emma Barker on 3 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Emma Barker on 3 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Ms Emma Barker on 3 May 2012 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Director's details changed for Emma Barker on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Emma Barker on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Emma Barker on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 June 2009 | Appointment terminated director andrew davis (1 page) |
15 June 2009 | Appointment terminated director andrew davis (1 page) |
5 June 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
5 June 2009 | Director appointed emma mary barker (1 page) |
5 June 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
5 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
5 June 2009 | Director appointed emma mary barker
|
5 June 2009 | Director appointed emma mary barker (1 page) |
28 May 2009 | Director appointed peter robert lowe (2 pages) |
28 May 2009 | Director appointed peter robert lowe (2 pages) |
20 May 2009 | Incorporation (17 pages) |
20 May 2009 | Incorporation (17 pages) |