Company NameScreenad Europe Limited
Company StatusDissolved
Company Number03741234
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)
Previous NameTransent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCharles Windover Thomas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(4 months after company formation)
Appointment Duration10 years, 1 month (closed 15 September 2009)
RoleBroker
Correspondence Address27 Burstock Road
London
SW15 2PW
Director NameBridgegate Limited (Corporation)
StatusClosed
Appointed30 March 1999(4 days after company formation)
Appointment Duration10 years, 5 months (closed 15 September 2009)
Correspondence Address104b Saffrey Square
Bank Lane And Bank Street
Nassau
Foreign
Director NameGoldking Investments Limited (Corporation)
StatusClosed
Appointed30 March 1999(4 days after company formation)
Appointment Duration10 years, 5 months (closed 15 September 2009)
Correspondence Address104b Saffrey Square
Bank Lane And Bank Street
Nassau
Foreign
Secretary NameSherbourne Associates (Corporation)
StatusClosed
Appointed30 March 1999(4 days after company formation)
Appointment Duration10 years, 5 months (closed 15 September 2009)
Correspondence AddressLutomer House
100 Prestons Road
London
E14 9SB
Director NameHoward Goldstein
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2005)
RoleFilm Producer
Correspondence AddressCasablanca
4 Tangier Wood
Burgh Heath
Surrey
KT20 6AG
Director NameRichard Racz-Clarke
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 1999(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2002)
RoleAnalyst
Correspondence Address44c High Street Wanstead
London
E11 2RJ
Director NameMr Nigel Stephens
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Tintagel Close
Rushden
Northamptonshire
NN10 0QN
Director NameCharles Philip Varley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2001)
RoleAdvertising Exec
Correspondence AddressBarcote House Barcote Park
Buckland
Faringdon
Oxfordshire
SN7 8PP
Director NameGraeme Eric Foster
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed13 September 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2004)
RoleIT Consultant
Correspondence Address17 Worthington Crescent
Toronto
M65 3PS
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered AddressSuite 420
78 Marylebone High Street
Marylebone London
W1V 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£234,165

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 25/03/08; full list of members (9 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2007Return made up to 25/03/07; full list of members (6 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 25/03/06; full list of members (13 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 May 2005Director resigned (1 page)
8 April 2005Return made up to 25/03/05; full list of members (14 pages)
28 April 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
  • 363(288) ‐ Director resigned
(14 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Return made up to 31/03/03; full list of members (14 pages)
29 December 2003Return made up to 31/03/02; full list of members (14 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 November 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
9 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 May 2001Return made up to 25/03/01; full list of members (13 pages)
26 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: lutomer house 100 prestons road london E14 9SB (1 page)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
3 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
18 May 1999Nc inc already adjusted 07/05/99 (1 page)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
25 April 1999New secretary appointed (2 pages)
7 April 1999Company name changed transent LIMITED\certificate issued on 08/04/99 (2 pages)
25 March 1999Incorporation (12 pages)