Background WavePink WaveYellow Wave

SCREENCUT TELEVISION LIMITED (06911591)

SCREENCUT TELEVISION LIMITED (06911591) is an active UK company. incorporated on 20 May 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. SCREENCUT TELEVISION LIMITED has been registered for 16 years. Current directors include GARDINER, Alexander Stjohn Michael.

Company Number
06911591
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 years
Address
Audrey House, London, EC1N 6SN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GARDINER, Alexander Stjohn Michael
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREENCUT TELEVISION LIMITED

SCREENCUT TELEVISION LIMITED is an active company incorporated on 20 May 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. SCREENCUT TELEVISION LIMITED was registered 16 years ago.(SIC: 59111, 59113)

Status

active

Active since 16 years ago

Company No

06911591

LTD Company

Age

16 Years

Incorporated 20 May 2009

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 7 October 2025 (5 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SCREENCHANNEL TELEVISION LIMITED
From: 20 May 2009To: 8 May 2018
Contact
Address

Audrey House 16-20, Ely Place London, EC1N 6SN,

Previous Addresses

20 Baker's Row London EC1R 3DG England
From: 21 December 2020To: 4 November 2022
100 Victoria Embankment London EC4Y 0DH
From: 1 June 2015To: 21 December 2020
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 23 May 2011To: 1 June 2015
C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA
From: 20 May 2009To: 23 May 2011
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Secured
Oct 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARDINER, Alexander Stjohn Michael

Active
Baker's Row, LondonEC1R 3DG
Born April 1965
Director
Appointed 10 Jun 2019

BARKER, Emma Mary

Resigned
N5
Born August 1963
Director
Appointed 28 May 2009
Resigned 01 Oct 2019

COOKE, Jacqueline Patricia

Resigned
Baker's Row, LondonEC1R 3DG
Born April 1973
Director
Appointed 01 Mar 2018
Resigned 30 May 2019

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 20 May 2009
Resigned 20 May 2009

FRASER, Antony

Resigned
Victoria Embankment, LondonEC4Y 0DH
Born February 1965
Director
Appointed 06 Feb 2015
Resigned 10 Jun 2019

LOWE, Peter Robert

Resigned
White Cottage, Gerrards CrossSL9 7LA
Born October 1951
Director
Appointed 20 May 2009
Resigned 28 Feb 2018

NEUMANN, Daniela

Resigned
16-20, Ely Place, LondonEC1N 6SN
Born November 1966
Director
Appointed 29 Jan 2025
Resigned 23 Oct 2025

WRIGHT, Mark Brunel

Resigned
Victoria Embankment, LondonEC4Y 0DH
Born December 1970
Director
Appointed 06 Feb 2015
Resigned 21 Nov 2017

Persons with significant control

1

Victoria Embankment, LondonEC4Y 0DH

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

74

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Resolution
8 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Resolution
3 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
288aAppointment of Director or Secretary
Incorporation Company
20 May 2009
NEWINCIncorporation