Company NameScreenchoice Limited
Company StatusDissolved
Company Number01987893
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William Duffy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(5 years, 2 months after company formation)
Appointment Duration29 years, 9 months (closed 26 January 2021)
RoleMusician
Country of ResidenceUnited States
Correspondence Address87 Shoreham Drive
H4
West Hollywood Ca 90069
California
United States
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed28 April 1991(5 years, 2 months after company formation)
Appointment Duration29 years, 9 months (closed 26 January 2021)
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered AddressC/O Ym&U Business Management Limited, 180 Great Portland Street
4th Floor
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£57,696
Cash£82,766
Current Liabilities£30,419

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 April 2019Secretary's details changed for Chatel Registrars Limited on 29 April 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
13 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 13 March 2019 (1 page)
25 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr William Duffy on 28 April 2010 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr William Duffy on 28 April 2010 (2 pages)
26 May 2010Secretary's details changed for Chatel Registrars Limited on 28 April 2010 (2 pages)
26 May 2010Secretary's details changed for Chatel Registrars Limited on 28 April 2010 (2 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 May 2009Return made up to 28/04/09; full list of members (3 pages)
22 May 2009Return made up to 28/04/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 May 2007Return made up to 28/04/07; full list of members (6 pages)
25 May 2007Return made up to 28/04/07; full list of members (6 pages)
5 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
18 May 2004Return made up to 28/04/04; full list of members (6 pages)
18 May 2004Return made up to 28/04/04; full list of members (6 pages)
18 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 October 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 October 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
15 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
13 May 2003Return made up to 28/04/03; full list of members (6 pages)
13 May 2003Return made up to 28/04/03; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
4 May 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
1 August 2000Return made up to 28/04/00; full list of members (6 pages)
1 August 2000Return made up to 28/04/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 August 1999 (8 pages)
7 March 2000Full accounts made up to 31 August 1999 (8 pages)
8 June 1999Return made up to 28/04/99; no change of members (4 pages)
8 June 1999Return made up to 28/04/99; no change of members (4 pages)
25 March 1999Full accounts made up to 31 August 1998 (8 pages)
25 March 1999Full accounts made up to 31 August 1998 (8 pages)
25 September 1998Full accounts made up to 31 August 1997 (8 pages)
25 September 1998Full accounts made up to 31 August 1997 (8 pages)
29 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
29 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
15 May 1998Return made up to 28/04/98; no change of members (4 pages)
15 May 1998Return made up to 28/04/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 August 1996 (8 pages)
15 October 1997Full accounts made up to 31 August 1996 (8 pages)
8 July 1997Return made up to 28/04/97; full list of members (6 pages)
8 July 1997Return made up to 28/04/97; full list of members (6 pages)
23 April 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
23 April 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
10 October 1996Full accounts made up to 31 August 1995 (8 pages)
10 October 1996Full accounts made up to 31 August 1995 (8 pages)
25 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
25 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
1 April 1996Full accounts made up to 31 August 1994 (9 pages)
1 April 1996Full accounts made up to 31 August 1994 (9 pages)
14 June 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1986Incorporation (15 pages)