Company NameThe Screenwriters Store Ltd.
Company StatusDissolved
Company Number03885355
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameRinaldo Enrico Giovanni Quacquarini
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed29 November 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address105 Bridge House
3 Mills Studios
London
E3 3DU
Secretary NameCarol Hynes
NationalityIrish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Arabin Road
London
SE4 2SD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2005)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NamePerrys Chartered Accountants (Corporation)
StatusResigned
Appointed20 November 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 November 2009)
Correspondence Address19-21 Swan Street
West Maling
Kent
ME19 6JU

Contact

Websitewww.thescreenwritersstore.net

Location

Registered Address105 Bridge House
3 Mills Studios
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£31,043
Cash£1,324
Current Liabilities£46,590

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 March 2001Delivered on: 13 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Registered office address changed from Flat 2 2 Albert Terrace London NW1 7SU England on 14 January 2014 (1 page)
14 January 2014Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 1 January 2014 (2 pages)
14 January 2014Registered office address changed from Flat 2 2 Albert Terrace London NW1 7SU England on 14 January 2014 (1 page)
14 January 2014Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 1 January 2014 (2 pages)
14 January 2014Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 1 January 2014 (2 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 19 September 2013 (1 page)
3 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
24 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from Oliver Plummmer F C a 1-5 Lillie Street London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Oliver Plummmer F C a 1-5 Lillie Street London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
4 May 2010Registered office address changed from Capital House 1 Lillie Road London SW6 1TX on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Capital House 1 Lillie Road London SW6 1TX on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Capital House 1 Lillie Road London SW6 1TX on 4 May 2010 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 30 April 2010 (1 page)
30 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 30 April 2010 (1 page)
29 April 2010Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 17 November 2009 (2 pages)
29 April 2010Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 17 November 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Termination of appointment of Perrys Chartered Accountants as a secretary (1 page)
4 January 2010Termination of appointment of Perrys Chartered Accountants as a secretary (1 page)
16 February 2009Return made up to 29/11/08; full list of members (3 pages)
16 February 2009Return made up to 29/11/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Return made up to 29/11/07; full list of members (2 pages)
28 January 2008Return made up to 29/11/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Return made up to 29/11/06; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 29/11/06; full list of members (2 pages)
22 February 2006Return made up to 29/11/05; full list of members (2 pages)
22 February 2006Return made up to 29/11/05; full list of members (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Registered office changed on 28/07/05 from: 213 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 213 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
11 May 2005Return made up to 29/11/04; no change of members (2 pages)
11 May 2005Return made up to 29/11/04; no change of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 29/11/03; full list of members (6 pages)
1 March 2004Return made up to 29/11/03; full list of members (6 pages)
23 February 2004Registered office changed on 23/02/04 from: 1-5 lillie road london SW6 1TX (1 page)
23 February 2004Registered office changed on 23/02/04 from: 1-5 lillie road london SW6 1TX (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 January 2002Return made up to 29/11/01; full list of members (6 pages)
2 January 2002Return made up to 29/11/01; full list of members (6 pages)
12 December 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
12 December 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
29 November 1999Incorporation (19 pages)
29 November 1999Incorporation (19 pages)