Background WavePink WaveYellow Wave

SCREENVISION GROUP (EUROPE) LIMITED (04449499)

SCREENVISION GROUP (EUROPE) LIMITED (04449499) is an active UK company. incorporated on 28 May 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCREENVISION GROUP (EUROPE) LIMITED has been registered for 23 years. Current directors include PASQUET, Thierry.

Company Number
04449499
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PASQUET, Thierry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREENVISION GROUP (EUROPE) LIMITED

SCREENVISION GROUP (EUROPE) LIMITED is an active company incorporated on 28 May 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCREENVISION GROUP (EUROPE) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04449499

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

RMBI HOLDINGS LIMITED
From: 28 May 2002To: 30 September 2002
Contact
Address

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

Previous Addresses

10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 31 May 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: 28 May 2002To: 22 October 2009
Timeline

5 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
May 02
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Nov 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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 18 Jul 2011

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Secretary
Appointed 28 Jun 2002
Resigned 30 Jan 2004

TAUTZ, Helen Jane

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

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 28 May 2002
Resigned 28 Jun 2002

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Born January 1961
Director
Appointed 28 Jun 2002
Resigned 30 Jan 2004

BIRD, Stephen Clive

Resigned
South End Cottage Orleans Road, TwickenhamTW1 3BL
Born September 1960
Director
Appointed 28 Jun 2002
Resigned 01 Aug 2002

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 29 Jan 2004
Resigned 15 May 2009

MURRAY, Paul Colbeck

Resigned
20 St James's Walk, LondonEC1R 0AP
Born October 1961
Director
Appointed 28 Jun 2002
Resigned 30 Jan 2004

ROMAIN, Bruno

Resigned
4 Clos Du Verger, BiergesB1301
Born July 1953
Director
Appointed 28 May 2002
Resigned 28 Jun 2002

SHARP, Jeremy Richard Carling

Resigned
Upper Ground, LondonSE1 9LT
Born March 1967
Director
Appointed 09 Apr 2009
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

TIBBITTS, James Benjamin Stjohn

Resigned
31 Broomhill Road, Woodford GreenIG8 9HD
Born January 1952
Director
Appointed 02 Feb 2004
Resigned 05 Feb 2009

TOULET, Georges

Resigned
34 Boulevard De L'Hopital, ParisFOREIGN
Born February 1947
Director
Appointed 28 May 2002
Resigned 28 Jun 2002

Persons with significant control

1

Queen Street Place, LondonEC4R 1BE

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

107

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 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
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 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
7 June 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
31 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Resolution
22 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 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
26 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
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 Full
7 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
244244
Legacy
15 July 2005
363aAnnual Return
Legacy
21 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
12 July 2004
363aAnnual Return
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
244244
Statement Of Affairs
15 August 2003
SASA
Legacy
15 August 2003
88(2)R88(2)R
Legacy
5 June 2003
363aAnnual Return
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
10 December 2002
88(2)R88(2)R
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
25 July 2002
88(2)R88(2)R
Incorporation Company
28 May 2002
NEWINCIncorporation