Company NameScreencut Television Limited
DirectorAlexander Stjohn Michael Gardiner
Company StatusActive
Company Number06911591
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 10 months ago)
Previous NameScreenchannel Television Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alexander Stjohn Michael Gardiner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(10 years after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Baker's Row
London
EC1R 3DG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NamePeter Robert Lowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressWhite Cottage
39 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameMs Emma Mary Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2019)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressN5
Director NameMr Mark Brunel Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Antony Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMs Jacqueline Patricia Cooke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Baker's Row
London
EC1R 3DG

Contact

Websitewww.screenchannel.co.uk
Telephone020 72075399
Telephone regionLondon

Location

Registered AddressAudrey House
16-20, Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£40,032
Cash£271,540
Current Liabilities£279,535

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

7 October 2015Delivered on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 September 2009Delivered 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

Filing History

19 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (16 pages)
19 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
19 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (16 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
4 November 2022Registered 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 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (18 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
9 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 December 2020Registered 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 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 December 2018 (7 pages)
8 October 2019Termination of appointment of Emma Mary Barker as a director on 1 October 2019 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 June 2019Appointment of Mr Alexander Stjohn Michael Gardiner as a director on 10 June 2019 (2 pages)
11 June 2019Termination of appointment of Antony Fraser as a director on 10 June 2019 (1 page)
11 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Jacqueline Patricia Cooke as a director on 30 May 2019 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
16 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
8 March 2018Termination of appointment of Peter Robert Lowe as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Mrs Jacqueline Patricia Cooke as a director on 1 March 2018 (2 pages)
8 March 2018Termination of appointment of Mark Brunel Wright as a director on 21 November 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 November 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
11 November 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
27 January 2016Total exemption full accounts made up to 31 December 2014 (19 pages)
27 January 2016Total exemption full accounts made up to 31 December 2014 (19 pages)
2 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 October 2015Registration of charge 069115910002, created on 7 October 2015 (13 pages)
8 October 2015Registration of charge 069115910002, created on 7 October 2015 (13 pages)
1 June 2015Registered 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 2015Registered 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 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Registered 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 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Appointment of Mr Mark Brunel Wright as a director on 6 February 2015 (2 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Appointment of Mr Antony Fraser as a director on 6 February 2015 (2 pages)
19 February 2015Appointment of Mr Mark Brunel Wright as a director on 6 February 2015 (2 pages)
19 February 2015Appointment of Mr Antony Fraser as a director on 6 February 2015 (2 pages)
19 February 2015Appointment of Mr Mark Brunel Wright as a director on 6 February 2015 (2 pages)
19 February 2015Appointment of Mr Antony Fraser as a director on 6 February 2015 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Director's details changed for Ms Emma Barker on 3 May 2012 (2 pages)
24 May 2012Director's details changed for Ms Emma Barker on 3 May 2012 (2 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Ms Emma Barker on 3 May 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Registered 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 2011Registered 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 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Director's details changed for Emma Barker on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Emma Barker on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Emma Barker on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 June 2009Appointment terminated director andrew davis (1 page)
15 June 2009Appointment terminated director andrew davis (1 page)
5 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
5 June 2009Director appointed emma mary barker (1 page)
5 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
5 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
5 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
5 June 2009Director appointed emma mary barker
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(1 page)
5 June 2009Director appointed emma mary barker (1 page)
28 May 2009Director appointed peter robert lowe (2 pages)
28 May 2009Director appointed peter robert lowe (2 pages)
20 May 2009Incorporation (17 pages)
20 May 2009Incorporation (17 pages)