Background WavePink WaveYellow Wave

SCREENVISION HOLDINGS (EUROPE) LIMITED (04159256)

SCREENVISION HOLDINGS (EUROPE) LIMITED (04159256) is an active UK company. incorporated on 13 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCREENVISION HOLDINGS (EUROPE) LIMITED has been registered for 25 years. Current directors include PASQUET, Thierry.

Company Number
04159256
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
71 Queen Victoria Street Queen Victoria Street, London, EC4V 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PASQUET, Thierry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREENVISION HOLDINGS (EUROPE) LIMITED

SCREENVISION HOLDINGS (EUROPE) LIMITED is an active company incorporated on 13 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCREENVISION HOLDINGS (EUROPE) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04159256

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

CARLTONCO 116 LIMITED
From: 31 July 2001To: 18 April 2002
Contact
Address

71 Queen Victoria Street Queen Victoria Street Floor 8 London, EC4V 4AY,

Previous Addresses

10 Queen Street Place London EC4R 1BE United Kingdom
From: 2 March 2015To: 29 March 2023
2-6 Cannon Street London EC4M 6YH
From: 31 August 2011To: 2 March 2015
the London Television Centre Upper Ground London SE1 9LT United Kingdom
From: 22 October 2009To: 31 August 2011
, 200 Grays Inn Road, London, WC1X 8HF
From: 13 February 2001To: 22 October 2009
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Capital Update
Nov 11
Share Buyback
Jan 12
Capital Reduction
Jan 12
Capital Reduction
Mar 12
Director Left
Jul 14
Loan Secured
Dec 21
Loan Secured
Jul 25
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BREAMS SECRETARIES LIMITED

Active
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 20 Feb 2023

PASQUET, Thierry

Active
Rue Des Saints-Pères, Paris75006
Born October 1962
Director
Appointed 03 Mar 2009

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Secretary
Appointed 13 Feb 2001
Resigned 30 Jan 2004

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 30 Jan 2004
Resigned 05 Feb 2009

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Born January 1961
Director
Appointed 13 Feb 2001
Resigned 07 May 2002

ANDRAU, Philippe,

Resigned
Issy-Les-Moulineaux92130
Born April 1961
Director
Appointed 10 Dec 2010
Resigned 18 Jul 2011

BIRD, Stephen Clive

Resigned
South End Cottage Orleans Road, TwickenhamTW1 3BL
Born September 1960
Director
Appointed 07 May 2002
Resigned 01 Aug 2002

CASANOVA, Olivier

Resigned
5 Rue De Rio, Garches
Born September 1966
Director
Appointed 24 May 2007
Resigned 09 Feb 2009

CHALET, Deborah Kim

Resigned
13 Hillbury Road, LondonSW17 8JT
Born March 1959
Director
Appointed 07 May 2002
Resigned 24 Nov 2006

DEBON, Marie Ange

Resigned
62 Rue De Prony, 75017 Paris
Born May 1965
Director
Appointed 12 Sept 2002
Resigned 01 May 2008

GARARD, Andrew Sheldon

Resigned
Upper Ground, LondonSE1 9LT
Born October 1966
Director
Appointed 15 May 2009
Resigned 18 Jul 2011

GREEN, Michael Anthony

Resigned
70 Spurgate, BrentwoodCM13 2JT
Born January 1957
Director
Appointed 12 Sept 2002
Resigned 15 May 2009

HEATH, Robert Harry

Resigned
3332 Washington Street, San FranciscoCA 94118
Born March 1960
Director
Appointed 12 Sept 2002
Resigned 31 Jan 2006

KELLY, Brian Dominic Arthur

Resigned
35 Spencer Road, LondonW4 3SS
Born September 1964
Director
Appointed 31 Jan 2006
Resigned 24 May 2007

LEVIDO, Andrew

Resigned
Bd Flandrin, Paris75016
Born May 1963
Director
Appointed 09 Feb 2009
Resigned 10 Dec 2010

MARCEL, Julien

Resigned
3 Bis Rue Abel, Paris
Born December 1975
Director
Appointed 31 Jan 2006
Resigned 03 Mar 2009

MORAN, Mark Sean

Resigned
Buckeye Court, Lafayette94549
Born February 1963
Director
Appointed 15 Sept 2008
Resigned 18 May 2009

MURRAY, Paul Colbeck

Resigned
20 St James's Walk, LondonEC1R 0AP
Born October 1961
Director
Appointed 07 May 2002
Resigned 30 Jan 2004

NEAL, Michael John

Resigned
Queen's Lace, HookRG27 9PT
Born November 1949
Director
Appointed 02 Feb 2005
Resigned 01 Apr 2008

PASQUET, Karine Marie Isabelle

Resigned
Bd Malesherbes, Paris75008
Born January 1967
Director
Appointed 18 Jul 2011
Resigned 02 Jun 2014

RAIMONDO, Orlando Francis

Resigned
1024 Ladera Lane, California UsaFOREIGN
Born September 1943
Director
Appointed 20 Dec 2002
Resigned 31 Jan 2006

RAIMONDO JR., Orlando Francis

Resigned
Ladera Lane, MontecitoCA 93108
Born September 1943
Director
Appointed 18 May 2009
Resigned 10 Dec 2010

RAY, Richard Bardrick

Resigned
16 Harefield, Hinchley WoodKT10 9TQ
Born August 1961
Director
Appointed 13 Feb 2001
Resigned 07 May 2002

ROSS, Aaron

Resigned
Upper Ground, LondonSE1 9LT
Born February 1974
Director
Appointed 22 Dec 2010
Resigned 18 Jul 2011

ROUGEOT, Stephane, Luc, Andre

Resigned
Issy-Les-Moulineaux92130
Born November 1968
Director
Appointed 10 Dec 2010
Resigned 18 Jul 2011

SHARP, Jeremy Richard Carling

Resigned
Upper Ground, LondonSE1 9LT
Born March 1967
Director
Appointed 16 Nov 2006
Resigned 18 Jul 2011

STAUNTON, Henry Eric

Resigned
Itv Plc London Television Centre, LondonSE1 9LT
Born May 1948
Director
Appointed 02 Feb 2004
Resigned 29 Mar 2006

SWEET, Robert Andrew Inglis

Resigned
7 Berkeley Court, GuildfordGU1 1SN
Born September 1966
Director
Appointed 07 May 2002
Resigned 12 Sept 2002

Persons with significant control

1

Mr Thierry Pasquet

Active
Rue Des Saints-Pères, Paris75006
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 July 2014
SH10Notice of Particulars of Variation
Resolution
14 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts Amended With Accounts Type Full
13 July 2012
AAMDAAMD
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 April 2012
RP04RP04
Capital Cancellation Shares
23 March 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Capital Cancellation Shares
10 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2012
SH03Return of Purchase of Own Shares
Miscellaneous
20 December 2011
MISCMISC
Resolution
14 November 2011
RESOLUTIONSResolutions
Legacy
10 November 2011
SH20SH20
Legacy
10 November 2011
CAP-SSCAP-SS
Resolution
10 November 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 November 2011
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
31 May 2007
AUDAUD
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 February 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
244244
Legacy
21 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
244244
Accounts With Accounts Type Group
28 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
16 February 2004
363aAnnual Return
Legacy
29 October 2003
244244
Legacy
25 February 2003
363aAnnual Return
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
225Change of Accounting Reference Date
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
88(2)R88(2)R
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
123Notice of Increase in Nominal Capital
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
30 May 2002
123Notice of Increase in Nominal Capital
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
88(2)R88(2)R
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
122122
Resolution
22 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2002
363aAnnual Return
Legacy
19 March 2001
225Change of Accounting Reference Date
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Incorporation Company
13 February 2001
NEWINCIncorporation