Company NameScreen West Midlands
Company StatusDissolved
Company Number04288357
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Mehjabeen Patrick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(19 years after company formation)
Appointment Duration3 years, 4 months (closed 20 February 2024)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTomorrow Building 130 Broadway, Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2UW
Director NameMs Caroline Anne Rose Norbury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(19 years after company formation)
Appointment Duration3 years, 4 months (closed 20 February 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTomorrow Building 130 Broadway, Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2UW
Director NameMr Rodney Victor Natkiel
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Vesey Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5NP
Secretary NameStephen James Chapman
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
92 Wake Green Road
Birmingham
West Midlands
B13 9PX
Director NameMr Andrew John Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2011)
RoleCons
Country of ResidenceEngland
Correspondence AddressWoodfield House
35 Woodfield Rd, Kings Heath
Birmingham
West Midlands
B13 9UL
Director NameProf Martin Rodney Pilling
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2011)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address40 Maney Hill Road
Sutton Coalfield
Birmingham
West Midlands
B72 1JL
Director NameMs Johannah Louise Valerie Dyer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2011)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address14 Waterside Court
101 Vincent Street
Birmingham
B16 8EY
Director NameProf Eric Raymond Johnson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Primrose Hill
Hanford
Stoke On Trent
Staffordshire
ST4 8QT
Director NamePatricia Laughlin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House
Barton Blount
Church Broughton
Derbyshire
DE65 5AL
Director NameKrysia Rozanska
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2006)
RoleChief Executive
Correspondence Address61 The Glass House
3 Canal Square
Birmingham
West Midlands
B16 8FL
Secretary NameKrysia Rozanska
NationalityBritish
StatusResigned
Appointed02 December 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address61 The Glass House
3 Canal Square
Birmingham
West Midlands
B16 8FL
Director NameMr Paul Webster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2008)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
17a Great Ormond Street
London
WC1N 3RA
Director NameTommy Nagra
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2010)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address18 The Saplings
Sutton Coldfield
West Midlands
B76 1PF
Secretary NameRoy Kenneth Jenks
NationalityBritish
StatusResigned
Appointed19 May 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2012)
RoleCompany Director
Correspondence Address43 York Place
Worcester
Worcestershire
WR1 3DS
Director NameMrs Mary Kathleen Matthews
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2011)
RoleManager Games Industry
Country of ResidenceEngland
Correspondence AddressNew House Farm
Hanley William
Tenbury Wells
Worcestershire
WR15 8QT
Director NameAndrew Christopher Tomlinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2011)
RoleTV Editor
Country of ResidenceEngland
Correspondence Address9 Bollin Mews
Prestbury
Macclesfield
Cheshire
SK10 4DP
Director NameNatasha Victoria Carlish
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2010)
RoleTelevision - Film Producer
Country of ResidenceUnited Kingdom
Correspondence Address114 Abbey Foregate
Shrewsbury
SY2 6BA
Wales
Director NameMr Samir Shah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2011)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Henderson Road
London
SW18 3RR
Director NameMrs Mary Julia Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8, Park House
194 Harborne Road Edgbaston
Birmingham
B15 3JJ
Director NameMr Tony Garnett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 2009)
RoleProducer
Correspondence Address60 Arlington House
Arlington Street
London
SW1A 1RL
Director NameMr Alexander Lawrence George Chapman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Legard Road
London
N5 1DE
Director NameMr Edward Jonathan Turpie
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2011(10 years after company formation)
Appointment Duration9 years (resigned 28 September 2020)
RoleDirector Digital Media
Country of ResidenceEngland
Correspondence Address1st Floor, College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr John Lesslie Newbigin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(10 years after company formation)
Appointment Duration9 years (resigned 28 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor, College House 32-36 College Green
Bristol
BS1 5SP

Contact

Websitewww.creativeengland.co.uk
Email address[email protected]
Telephone08448246042
Telephone regionUnknown

Location

Registered AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£234,884
Gross Profit£70,558
Net Worth£57,026
Cash£4,443,095
Current Liabilities£3,685,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
9 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Edward Jonathan Turpie as a director on 28 September 2020 (1 page)
8 October 2020Appointment of Mrs Mehjabeen Patrick as a director on 28 September 2020 (2 pages)
8 October 2020Appointment of Ms Caroline Anne Rose Norbury as a director on 28 September 2020 (2 pages)
8 October 2020Termination of appointment of John Lesslie Newbigin as a director on 28 September 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (14 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 March 2018 (15 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
6 April 2016Registered office address changed from C/O Creative England Birmingham Science Park Aston Faraday Wharf, Holt Street Birmingham B7 4BB to C/O Creative England Limited 1st Floor, College House 32-36 College Green Bristol BS1 5SP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Creative England Birmingham Science Park Aston Faraday Wharf, Holt Street Birmingham B7 4BB to C/O Creative England Limited 1st Floor, College House 32-36 College Green Bristol BS1 5SP on 6 April 2016 (1 page)
17 September 2015Annual return made up to 17 September 2015 no member list (2 pages)
17 September 2015Annual return made up to 17 September 2015 no member list (2 pages)
25 August 2015Full accounts made up to 31 March 2015 (12 pages)
25 August 2015Full accounts made up to 31 March 2015 (12 pages)
17 September 2014Annual return made up to 17 September 2014 no member list (2 pages)
17 September 2014Annual return made up to 17 September 2014 no member list (2 pages)
29 August 2014Full accounts made up to 31 March 2014 (13 pages)
29 August 2014Full accounts made up to 31 March 2014 (13 pages)
29 October 2013Full accounts made up to 31 March 2013 (14 pages)
29 October 2013Full accounts made up to 31 March 2013 (14 pages)
14 October 2013Annual return made up to 17 September 2013 no member list (2 pages)
14 October 2013Annual return made up to 17 September 2013 no member list (2 pages)
30 May 2013Auditor's resignation (1 page)
30 May 2013Auditor's resignation (1 page)
1 October 2012Termination of appointment of Roy Jenks as a secretary (1 page)
1 October 2012Termination of appointment of Roy Jenks as a secretary (1 page)
28 September 2012Annual return made up to 17 September 2012 no member list (3 pages)
28 September 2012Annual return made up to 17 September 2012 no member list (3 pages)
14 August 2012Full accounts made up to 31 March 2012 (21 pages)
14 August 2012Full accounts made up to 31 March 2012 (21 pages)
5 April 2012Registered office address changed from 9 Regent Place Birmingham B1 3NJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 9 Regent Place Birmingham B1 3NJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 9 Regent Place Birmingham B1 3NJ on 5 April 2012 (1 page)
28 October 2011Full accounts made up to 31 March 2011 (22 pages)
28 October 2011Full accounts made up to 31 March 2011 (22 pages)
30 September 2011Termination of appointment of Mary Martin as a director (1 page)
30 September 2011Termination of appointment of Mary Martin as a director (1 page)
30 September 2011Termination of appointment of Johannah Dyer as a director (1 page)
30 September 2011Termination of appointment of Martin Pilling as a director (1 page)
30 September 2011Termination of appointment of Mary Matthews as a director (1 page)
30 September 2011Termination of appointment of Samir Shah as a director (1 page)
30 September 2011Termination of appointment of Andrew Harrison as a director (1 page)
30 September 2011Termination of appointment of Eric Johnson as a director (1 page)
30 September 2011Termination of appointment of Johannah Dyer as a director (1 page)
30 September 2011Termination of appointment of Samir Shah as a director (1 page)
30 September 2011Termination of appointment of Eric Johnson as a director (1 page)
30 September 2011Termination of appointment of Mary Matthews as a director (1 page)
30 September 2011Termination of appointment of Andrew Harrison as a director (1 page)
30 September 2011Termination of appointment of Martin Pilling as a director (1 page)
27 September 2011Appointment of Mr John Newbigin as a director (2 pages)
27 September 2011Appointment of Mr John Newbigin as a director (2 pages)
27 September 2011Appointment of Mr Edward Jonathan Turpie as a director (2 pages)
27 September 2011Appointment of Mr Edward Jonathan Turpie as a director (2 pages)
23 September 2011Annual return made up to 17 September 2011 no member list (9 pages)
23 September 2011Annual return made up to 17 September 2011 no member list (9 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 August 2011Termination of appointment of Alexander Chapman as a director (1 page)
9 August 2011Termination of appointment of Alexander Chapman as a director (1 page)
9 June 2011Termination of appointment of Andrew Tomlinson as a director (1 page)
9 June 2011Termination of appointment of Andrew Tomlinson as a director (1 page)
22 December 2010Full accounts made up to 31 March 2010 (20 pages)
22 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 September 2010Director's details changed for Johannah Louise Valerie Dyer on 17 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Alexander Lawrence George Chapman on 17 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Alexander Lawrence George Chapman on 17 September 2010 (2 pages)
30 September 2010Director's details changed for Johannah Louise Valerie Dyer on 17 September 2010 (2 pages)
30 September 2010Annual return made up to 17 September 2010 no member list (11 pages)
30 September 2010Director's details changed for Andrew Christopher Tomlinson on 17 September 2010 (2 pages)
30 September 2010Annual return made up to 17 September 2010 no member list (11 pages)
30 September 2010Director's details changed for Andrew Christopher Tomlinson on 17 September 2010 (2 pages)
28 September 2010Termination of appointment of Tommy Nagra as a director (1 page)
28 September 2010Termination of appointment of Tommy Nagra as a director (1 page)
26 May 2010Termination of appointment of Natasha Carlish as a director (1 page)
26 May 2010Termination of appointment of Natasha Carlish as a director (1 page)
12 December 2009Full accounts made up to 31 March 2009 (23 pages)
12 December 2009Full accounts made up to 31 March 2009 (23 pages)
21 October 2009Annual return made up to 17 September 2009 no member list (5 pages)
21 October 2009Annual return made up to 17 September 2009 no member list (5 pages)
20 October 2009Director's details changed for Andrew Christopher Tomlinson on 30 September 2009 (2 pages)
20 October 2009Director's details changed for Mary Julia Martin on 30 September 2009 (2 pages)
20 October 2009Director's details changed for Johannah Louise Valerie Dyer on 30 September 2009 (2 pages)
20 October 2009Director's details changed for Natasha Victoria Carlish on 30 September 2009 (2 pages)
20 October 2009Director's details changed for Natasha Victoria Carlish on 30 September 2009 (2 pages)
20 October 2009Director's details changed for Johannah Louise Valerie Dyer on 30 September 2009 (2 pages)
20 October 2009Director's details changed for Andrew Christopher Tomlinson on 30 September 2009 (2 pages)
20 October 2009Director's details changed for Mary Julia Martin on 30 September 2009 (2 pages)
18 June 2009Accounting reference date extended from 16/03/2009 to 31/03/2009 (1 page)
18 June 2009Accounting reference date extended from 16/03/2009 to 31/03/2009 (1 page)
28 April 2009Director appointed mr alexander clarence george chapman (1 page)
28 April 2009Director appointed mr alexander clarence george chapman (1 page)
26 March 2009Appointment terminated director tony garnett (1 page)
26 March 2009Appointment terminated director tony garnett (1 page)
12 February 2009Director appointed mr tony garnett (1 page)
12 February 2009Director appointed mary julia martin (2 pages)
12 February 2009Director appointed dr samir shah (1 page)
12 February 2009Director appointed dr samir shah (1 page)
12 February 2009Director appointed mr tony garnett (1 page)
12 February 2009Director appointed mary julia martin (2 pages)
8 October 2008Annual return made up to 17/09/08 (4 pages)
8 October 2008Annual return made up to 17/09/08 (4 pages)
12 August 2008Appointment terminated director paul webster (1 page)
12 August 2008Appointment terminated director edward turpie (1 page)
12 August 2008Appointment terminated director paul webster (1 page)
12 August 2008Appointment terminated director edward turpie (1 page)
4 August 2008Full accounts made up to 16 March 2008 (18 pages)
4 August 2008Full accounts made up to 16 March 2008 (18 pages)
8 November 2007Annual return made up to 17/09/07 (3 pages)
8 November 2007Annual return made up to 17/09/07 (3 pages)
8 August 2007Full accounts made up to 16 March 2007 (15 pages)
8 August 2007Full accounts made up to 16 March 2007 (15 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
20 October 2006Annual return made up to 17/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2006Annual return made up to 17/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Full accounts made up to 16 March 2006 (16 pages)
9 August 2006Full accounts made up to 16 March 2006 (16 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 31-41 bromley street birmingham west midlands B9 4AN (1 page)
7 April 2006Registered office changed on 07/04/06 from: 31-41 bromley street birmingham west midlands B9 4AN (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Memorandum and Articles of Association (25 pages)
10 November 2005Memorandum and Articles of Association (25 pages)
29 September 2005Annual return made up to 17/09/05 (6 pages)
29 September 2005Annual return made up to 17/09/05 (6 pages)
15 August 2005Full accounts made up to 16 March 2005 (16 pages)
15 August 2005Full accounts made up to 16 March 2005 (16 pages)
17 February 2005Accounts for a small company made up to 16 March 2004 (5 pages)
17 February 2005Accounts for a small company made up to 16 March 2004 (5 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
14 October 2004Annual return made up to 17/09/04 (6 pages)
14 October 2004Annual return made up to 17/09/04 (6 pages)
29 October 2003Annual return made up to 17/09/03 (6 pages)
29 October 2003Annual return made up to 17/09/03 (6 pages)
19 August 2003Amended accounts made up to 16 March 2003 (5 pages)
19 August 2003Amended accounts made up to 16 March 2003 (5 pages)
28 July 2003Accounts for a small company made up to 16 March 2003 (5 pages)
28 July 2003Accounts for a small company made up to 16 March 2003 (5 pages)
16 December 2002Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: 3RD floor broad street house 212 broad street birmingham west midlands B15 1AY (1 page)
16 December 2002Registered office changed on 16/12/02 from: 3RD floor broad street house 212 broad street birmingham west midlands B15 1AY (1 page)
16 December 2002Director resigned (1 page)
26 September 2002Annual return made up to 17/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2002Annual return made up to 17/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
21 February 2002Accounting reference date extended from 30/09/02 to 16/03/03 (1 page)
21 February 2002Accounting reference date extended from 30/09/02 to 16/03/03 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
17 September 2001Incorporation (29 pages)
17 September 2001Incorporation (29 pages)