Company NameScreamingmedia (UK) Ltd
Company StatusDissolved
Company Number03906397
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameScreaming Media.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDouglas S. Appleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 June 2006)
RoleGen Counsel Secret
Correspondence Address1420 Orange Avenue
San Carlos
California 94070
United States
Director NamePaul John Mattison
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 June 2006)
RoleChief Fin Officer
Country of ResidenceUnited States
Correspondence Address16 West 16 St.
Apartment Phon
New York
New York 10011
Secretary NameDouglas S. Appleton
NationalityBritish
StatusClosed
Appointed22 November 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 June 2006)
RoleGen Counsel Secret
Correspondence Address1420 Orange Avenue
San Carlos
California 94070
United States
Director NameAlan Ellman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(same day as company formation)
RolePresident And Company Director
Correspondence Address210 West 70th Street
New York
Ny 10023
Director NameWilliam Kelly
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleSecretary
Correspondence Address230 West End Avenue
New York
Ny10023
Director NameKevin Cronin Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCeo And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Wahackme Road
New Canaan
Connecticut
06840
Secretary NameWilliam Kelly
NationalityAmerican
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleSecretary
Correspondence Address230 West End Avenue
New York
Ny10023
Director NameJoseph Terrence Waters
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RolePresident Int`L
Correspondence Address60 Bennington Place
New Canaan
Ct 06840
Usa
Foreign
Secretary NameFrancis Sheehan
NationalityAmerican
StatusResigned
Appointed03 April 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address63 Bay Terrace
Staten Island
New York 10306
United States

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£222,548
Gross Profit£111,748
Net Worth-£974,827
Current Liabilities£314,545

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2005Strike-off action suspended (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
12 October 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001Return made up to 10/01/01; full list of members (7 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: beesborough house 17 cavendish square london W1M 9AA (1 page)
22 September 2000Company name changed screaming media.com LIMITED\certificate issued on 22/09/00 (2 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 May 2000Registered office changed on 24/05/00 from: 39TH floor 1 canada square canary wharf london E14 5DS (1 page)
17 March 2000New director appointed (2 pages)
10 January 2000Incorporation (52 pages)