Company NameScreamtime Promotions Limited
Company StatusDissolved
Company Number03264520
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Driscoll
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(1 day after company formation)
Appointment Duration3 years, 9 months (closed 08 August 2000)
RolePromotions
Correspondence AddressSkylight Suite A5 Metropolitan
Wharf Wapping Wall Wapping
London
E1 9SS
Secretary NameDavid Richter
NationalityBritish
StatusResigned
Appointed18 October 1996(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1998)
RoleCompany Director
Correspondence AddressC/O 37 Store Street
London
WC1E 7BS
Secretary NameMr Anthony Maran Letchumanan
NationalityMalaysian
StatusResigned
Appointed28 March 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressSkylight Suite A5 Metropolitan
Wharf Wapping Wall Wapping
London
E1 9SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1999Secretary resigned (2 pages)
11 November 1998Return made up to 17/10/98; no change of members (6 pages)
17 August 1998Full accounts made up to 31 October 1997 (10 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
30 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 31-33 bondway london SW8 1SJ (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
17 October 1996Incorporation (14 pages)