Company NameScreen Network Limited
Company StatusDissolved
Company Number04655267
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Gary Kenneth David Truman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBrisish
StatusClosed
Appointed24 January 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Secretary NameMr Gary Kenneth David Truman
NationalityBrisish
StatusClosed
Appointed24 January 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameStuart Chambers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 07 April 2009)
RoleCompany Director
Correspondence AddressFlat 3 Deptford Broadway
Deptford
London
SE8 4PA
Director NameMr Bryan Michael Greaves
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EY
Director NameJohn Park Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPark View Farm
Stainland
Halifax
West Yorkshire
HX4 9JY
Secretary NameMr Bryan Michael Greaves
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EY
Director NameDavid James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grantham Avenue
Great Notley
Garden Village
Essex
CM77 7FP
Director NameMr David John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAspley Farm
Wilderwick Road
Dormansland
West Sussex
RH19 3NT

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
8 June 2007Registered office changed on 08/06/07 from: 74 rivington street london EC2A 3AY (1 page)
8 June 2007Return made up to 03/02/07; full list of members (2 pages)
8 June 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
16 February 2006Return made up to 03/02/06; full list of members (7 pages)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
3 March 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 10 pavilion business park royds hall road leeds west yorkshire LS12 6AJ (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
26 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 April 2004Registered office changed on 05/04/04 from: gelderd house 118 gelderd road leeds west yorkshire LS12 6DE (1 page)
24 March 2004Return made up to 03/02/04; full list of members; amend (7 pages)
10 March 2004Return made up to 03/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2003Incorporation (18 pages)