Company NameK2 Screen Limited
DirectorsMark Jenkins and Robert Edward Pain
Company StatusActive
Company Number03910046
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mark Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
104 Sinclair Road
London
W14 0NJ
Director NameMr Robert Edward Pain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleSale Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Epsom Lane North
Tadworth
Surrey
KT20 5ER
Secretary NameMr Mark Jenkins
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
104 Sinclair Road
London
W14 0NJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitek2screen.co.uk
Email address[email protected]
Telephone020 72429630
Telephone regionLondon

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Mark Jenkins
51.00%
Ordinary
490 at £1Robert E. Pain
49.00%
Ordinary

Financials

Year2014
Net Worth£62,494
Cash£428
Current Liabilities£128,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

30 October 2014Delivered on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
3 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
5 January 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 October 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
7 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 August 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Registration of charge 039100460001, created on 30 October 2014 (5 pages)
3 November 2014Registration of charge 039100460001, created on 30 October 2014 (5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mark Jenkins on 20 January 2010 (2 pages)
17 February 2010Director's details changed for Mark Jenkins on 20 January 2010 (2 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 February 2009Return made up to 20/01/09; full list of members (4 pages)
10 February 2009Return made up to 20/01/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2008Return made up to 20/01/08; no change of members (7 pages)
5 February 2008Return made up to 20/01/08; no change of members (7 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
10 February 2007Return made up to 20/01/07; full list of members (7 pages)
10 February 2007Return made up to 20/01/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 January 2003Return made up to 20/01/03; full list of members (7 pages)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 January 2003Return made up to 20/01/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
1 June 2000Ad 01/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 June 2000Ad 01/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
20 January 2000Incorporation (20 pages)
20 January 2000Incorporation (20 pages)