SCREEN PARTNERS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 1UL

Company number 02405477
Status Active
Incorporation Date 18 July 1989
Company Type Private Limited Company
Address 11 AMWELL STREET, LONDON, EC1R 1UL
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SCREEN PARTNERS LIMITED are www.screenpartners.co.uk, and www.screen-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screen Partners Limited is a Private Limited Company. The company registration number is 02405477. Screen Partners Limited has been working since 18 July 1989. The present status of the company is Active. The registered address of Screen Partners Limited is 11 Amwell Street London Ec1r 1ul. The company`s financial liabilities are £76.95k. It is £0k against last year. . DURRANTS NOMINEES LIMITED is a Secretary of the company. WALWIN, Kent Leslie is a Director of the company. Secretary STORER, Robert Andrew has been resigned. Secretary WADKIN, Douglas John has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director BARNES-TAYLOR, Paul Andrew has been resigned. Director GOODCHILD, Peter Robert Edward has been resigned. Director KENNEDY, Alan Gilbert has been resigned. Director NORTON, Richard George Henry has been resigned. Director TAYLOR, Jeffrey Stephen has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


screen partners Key Finiance

LIABILITIES £76.95k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DURRANTS NOMINEES LIMITED
Appointed Date: 25 June 1997

Director
WALWIN, Kent Leslie

79 years old

Resigned Directors

Secretary
STORER, Robert Andrew
Resigned: 26 March 1993
Appointed Date: 25 March 1993

Secretary
WADKIN, Douglas John
Resigned: 25 June 1997
Appointed Date: 22 February 1994

Secretary
HAL MANAGEMENT LIMITED
Resigned: 17 February 1994

Director
BARNES-TAYLOR, Paul Andrew
Resigned: 09 March 1994
86 years old

Director
GOODCHILD, Peter Robert Edward
Resigned: 28 February 1994
86 years old

Director
KENNEDY, Alan Gilbert
Resigned: 13 September 1993
91 years old

Director
NORTON, Richard George Henry
Resigned: 08 February 1993
79 years old

Director
TAYLOR, Jeffrey Stephen
Resigned: 19 August 1999
83 years old

Persons With Significant Control

Mr Kent Leslie Walwin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCREEN PARTNERS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 105,000

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
24 Oct 1990
Company name changed screen partnership LIMITED\certificate issued on 25/10/90

01 Aug 1989
Company name changed hookbeck LIMITED\certificate issued on 02/08/89

31 Jul 1989
Registered office changed on 31/07/89 from: 70/74 city road london EC1Y 2DQ

31 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1989
Incorporation

SCREEN PARTNERS LIMITED Charges

7 September 1994
Legal charge
Delivered: 24 September 1994
Status: Outstanding
Persons entitled: Berliner Bank Ag (London Branch)
Description: All the chargors right title and interest in and to the…
14 September 1993
Charge
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Berliner Bank Ag
Description: All of spl's right title and interest in and to the…
20 November 1992
Legal charge
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: Berliner Bank Ag
Description: All of the chargor's right title and interest in and to the…
4 March 1992
Mortgage debenture
Delivered: 23 March 1992
Status: Outstanding
Persons entitled: Heath Financial Services Limited
Description: Specific equitable charge all estates or interest in any…
10 January 1992
Mortgage debenture
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…