Company NameMaven Screen Media Ltd
Company StatusActive
Company Number12455781
CategoryPrivate Limited Company
Incorporation Date11 February 2020(4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Veronica Pradines
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMs Celine Rattray
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMrs Trudie Styler Sumner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(6 months after company formation)
Appointment Duration3 years, 8 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

1 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
2 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
4 August 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
26 February 2021Confirmation statement made on 10 February 2021 with updates (6 pages)
28 August 2020Memorandum and Articles of Association (64 pages)
27 August 2020Resolutions
  • RES13 ‐ Subdivision 11/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 August 2020Sub-division of shares on 11 August 2020 (6 pages)
25 August 2020Registered office address changed from 35 Endell Street London WC2H 9BA England to 10 Orange Street Haymarket London WC2H 7DQ on 25 August 2020 (1 page)
19 August 2020Appointment of Mr Arthur John Glencross as a director on 11 August 2020 (2 pages)
19 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 131.148
(5 pages)
11 February 2020Incorporation
Statement of capital on 2020-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)