SCREENVISION HOLDINGS (EUROPE) LIMITED

SCREENVISION HOLDINGS (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCREENVISION HOLDINGS (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04159256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCREENVISION HOLDINGS (EUROPE) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCREENVISION HOLDINGS (EUROPE) LIMITED located?

    Registered Office Address
    71 Queen Victoria Street Queen Victoria Street
    Floor 8
    EC4V 4AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCREENVISION HOLDINGS (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTONCO 116 LIMITEDJul 31, 2001Jul 31, 2001

    What are the latest accounts for SCREENVISION HOLDINGS (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCREENVISION HOLDINGS (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for SCREENVISION HOLDINGS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Registration of charge 041592560002, created on Jul 28, 2025

    5 pagesMR01

    Confirmation statement made on Jan 26, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jan 26, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Appointment of Breams Secretaries Limited as a secretary on Feb 20, 2023

    2 pagesAP04

    Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 71 Queen Victoria Street Queen Victoria Street Floor 8 London EC4V 4AY on Mar 29, 2023

    1 pagesAD01

    Confirmation statement made on Jan 26, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jan 26, 2022 with updates

    5 pagesCS01

    Registration of charge 041592560001, created on Nov 30, 2021

    7 pagesMR01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Change of details for Mr Thierry Pasquet as a person with significant control on May 01, 2020

    2 pagesPSC04

    Director's details changed for Mr Thierry Pasquet on May 01, 2020

    2 pagesCH01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Jan 26, 2018 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of SCREENVISION HOLDINGS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREAMS SECRETARIES LIMITED
    Queen Victoria Street
    Floor 8
    EC4V 4AY London
    71
    England
    Secretary
    Queen Victoria Street
    Floor 8
    EC4V 4AY London
    71
    England
    Identification TypeUK Limited Company
    Registration Number01057895
    259013670001
    PASQUET, Thierry
    Rue Des Saints-Pères
    75006 Paris
    85
    France
    Director
    Rue Des Saints-Pères
    75006 Paris
    85
    France
    FranceFrench136745240002
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ANDRAU, Philippe,
    92130 Issy-Les-Moulineaux
    Rue Jeanne D'Arc
    Ile-De-France
    France
    Director
    92130 Issy-Les-Moulineaux
    Rue Jeanne D'Arc
    Ile-De-France
    France
    FranceFrench156523760001
    BIRD, Stephen Clive
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    Director
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    British47512480003
    CASANOVA, Olivier
    5 Rue De Rio
    Garches
    92380
    France
    Director
    5 Rue De Rio
    Garches
    92380
    France
    French122465610001
    CHALET, Deborah Kim
    13 Hillbury Road
    SW17 8JT London
    Director
    13 Hillbury Road
    SW17 8JT London
    EnglandBritish50698610002
    DEBON, Marie Ange
    62 Rue De Prony
    75017 Paris
    France
    Director
    62 Rue De Prony
    75017 Paris
    France
    French84791340001
    GARARD, Andrew Sheldon
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish135185650001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HEATH, Robert Harry
    3332 Washington Street
    CA 94118 San Francisco
    California
    United States Of America
    Director
    3332 Washington Street
    CA 94118 San Francisco
    California
    United States Of America
    UsaAmerican205083450001
    KELLY, Brian Dominic Arthur
    35 Spencer Road
    Chiswick
    W4 3SS London
    Director
    35 Spencer Road
    Chiswick
    W4 3SS London
    United KingdomBritish142869550001
    LEVIDO, Andrew
    Bd Flandrin
    75016 Paris
    6
    Director
    Bd Flandrin
    75016 Paris
    6
    Australian136246300001
    MARCEL, Julien
    3 Bis Rue Abel
    Paris
    75012
    France
    Director
    3 Bis Rue Abel
    Paris
    75012
    France
    French110867220001
    MORAN, Mark Sean
    Buckeye Court
    94549 Lafayette
    306
    Calfornia
    United States
    Director
    Buckeye Court
    94549 Lafayette
    306
    Calfornia
    United States
    German133501840001
    MURRAY, Paul Colbeck
    20 St James's Walk
    EC1R 0AP London
    Director
    20 St James's Walk
    EC1R 0AP London
    United KingdomBritish79840630001
    NEAL, Michael John
    Queen's Lace
    Heather Lane, Up Nately
    RG27 9PT Hook
    Hants
    Director
    Queen's Lace
    Heather Lane, Up Nately
    RG27 9PT Hook
    Hants
    British70910800006
    PASQUET, Karine Marie Isabelle
    Bd Malesherbes
    75008 Paris
    101
    France
    Director
    Bd Malesherbes
    75008 Paris
    101
    France
    FranceFrench162037320001
    RAIMONDO, Orlando Francis
    1024 Ladera Lane
    Montecito Ca 93108
    FOREIGN California Usa
    Director
    1024 Ladera Lane
    Montecito Ca 93108
    FOREIGN California Usa
    American87291680001
    RAIMONDO JR., Orlando Francis
    Ladera Lane
    CA 93108 Montecito
    1024
    California
    United States Of America
    Director
    Ladera Lane
    CA 93108 Montecito
    1024
    California
    United States Of America
    American85455100001
    RAY, Richard Bardrick
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    Director
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    United KingdomBritish47986390003
    ROSS, Aaron
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    FranceAmerican156534140001
    ROUGEOT, Stephane, Luc, Andre
    92130 Issy-Les-Moulineaux
    Rue Jeanne D'Arc
    Ile-De-France
    France
    Director
    92130 Issy-Les-Moulineaux
    Rue Jeanne D'Arc
    Ile-De-France
    France
    FranceFrench156521340001
    SHARP, Jeremy Richard Carling
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish133396050001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    British37935500003
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Director
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    EnglandBritish68267550001

    Who are the persons with significant control of SCREENVISION HOLDINGS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thierry Pasquet
    Rue Des Saints-Pères
    75006 Paris
    85
    France
    Apr 06, 2016
    Rue Des Saints-Pères
    75006 Paris
    85
    France
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0