Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Screen Craft Rights Ltd
Screen Craft Rights Ltd is an active company incorporated on 1 March 2011 with the registered office located in Richmond, Greater London. Screen Craft Rights Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07546825
Private limited by guarantee without share capital
Age
14 years
Incorporated
1 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(6 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Screen Craft Rights Ltd
Contact
Address
1 The Green
Richmond
Surrey
TW9 1PL
England
Address changed on
14 Feb 2024
(1 year 6 months ago)
Previous address was
27 Orchard Road Twickenham TW1 1LX England
Companies in TW9 1PL
Telephone
07861411194
Email
Available in Endole App
Website
Screencraftrights.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Mr Paul George Booth
Director • Production Designer • British • Lives in England • Born in Jul 1971
Mr John Daly
Director • Director Of Photography • British • Lives in UK • Born in Aug 1955
Timothy Charles Potter
Director • Camera Technician • British • Lives in England • Born in Jun 1958
David Nigel Walters
Director • Cinematographer • British • Lives in England • Born in Oct 1941
Mr Andrew Gerrard McAlpine
Director • Production Designer • British • Lives in UK • Born in Aug 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BSC Entertainment Limited
David Nigel Walters and Mr John Daly are mutual people.
Active
British Society Of Cinematographers Limited
Mr John Daly is a mutual person.
Active
Guild Of British Camera Technicians Limited(The)
Timothy Charles Potter is a mutual person.
Active
Everson Editing Limited
Mr Mark John Gordon Everson is a mutual person.
Active
Devilish Designs Ltd
Mr Paul George Booth is a mutual person.
Active
Lady Sale Productions LLP
Mr Humphrey Martin Dixon is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.27M
Decreased by £53.88K (-4%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.27M
Decreased by £55K (-4%)
Total Liabilities
-£1.27M
Decreased by £55K (-4%)
Net Assets
£1.19K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Timothy Charles Potter Resigned
3 Months Ago on 21 May 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 8 Aug 2024
Mr Andrew Gerrard Mcalpine Appointed
1 Year 5 Months Ago on 21 Mar 2024
Mr Mark John Gordon Everson Appointed
1 Year 5 Months Ago on 21 Mar 2024
Derek Anthony Bain Resigned
1 Year 5 Months Ago on 21 Mar 2024
Timothy Edward Hutchinson Resigned
1 Year 5 Months Ago on 21 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Inspection Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Get Alerts
Get Credit Report
Discover Screen Craft Rights Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Jul 2025
Termination of appointment of Timothy Charles Potter as a director on 21 May 2025
Submitted on 18 Jun 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Aug 2024
Resolutions
Submitted on 8 Apr 2024
Memorandum and Articles of Association
Submitted on 8 Apr 2024
Appointment of Mr Andrew Gerrard Mcalpine as a director on 21 March 2024
Submitted on 26 Mar 2024
Appointment of Mr Mark John Gordon Everson as a director on 21 March 2024
Submitted on 25 Mar 2024
Termination of appointment of Timothy Edward Hutchinson as a director on 21 March 2024
Submitted on 22 Mar 2024
Termination of appointment of Derek Anthony Bain as a director on 21 March 2024
Submitted on 22 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs