Company NameScreensavers Pc's Limited
DirectorKevin Maurice Dowling
Company StatusActive
Company Number04815864
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kevin Maurice Dowling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleIT Sales
Country of ResidenceEngland
Correspondence AddressRiverside Works
Bourne Road
Bexley
Kent
DA5 1LW
Director NameMr Julian Rowley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2005)
RoleAccountant
Correspondence Address6 Tredegar Road
Wilmington
Dartford
Kent
DA2 7AZ
Secretary NameMrs Pauline Janet Rowley
NationalityBritish
StatusResigned
Appointed15 July 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Tredegar Road
Wilmington
Dartford
Kent
DA2 7AZ
Director NameMichael John Archer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2007)
RoleIT Engineer
Correspondence Address77 Sheppey Road
Maidstone
Kent
ME15 9SS
Director NameNeil Clifton Cartwright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Melrose Road
Biggin Hill
Kent
TN16 3DB
Secretary NameNicola Mary Smith
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.screensaverspcs.co.uk
Email address[email protected]
Telephone01322 527766
Telephone regionDartford

Location

Registered AddressRiverside Works
Bourne Road
Bexley
Kent
DA5 1LW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£67,300
Cash£97,730
Current Liabilities£80,941

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
5 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
21 August 2023Director's details changed for Mr Kevin Maurice Dowling on 21 August 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
15 November 2022Notification of Samantha Dowling as a person with significant control on 13 September 2016 (2 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 October 2018Director's details changed for Mr Kevin Maurice Dowling on 6 July 2018 (2 pages)
18 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 March 2016Termination of appointment of Nicola Mary Smith as a secretary on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Nicola Mary Smith as a secretary on 16 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 40
(3 pages)
21 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 40
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 40
(3 pages)
9 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 40
(3 pages)
21 February 2014Director's details changed for Kevin Maurice Dowling on 14 January 2014 (2 pages)
21 February 2014Director's details changed for Kevin Maurice Dowling on 14 January 2014 (2 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Purchase of own shares. (3 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
20 February 2013Termination of appointment of Neil Cartwright as a director (1 page)
20 February 2013Termination of appointment of Neil Cartwright as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Director's details changed for Kevin Maurice Dowling on 13 September 2010 (2 pages)
26 October 2010Director's details changed for Neil Clifton Cartwright on 13 September 2010 (2 pages)
26 October 2010Director's details changed for Neil Clifton Cartwright on 13 September 2010 (2 pages)
26 October 2010Director's details changed for Kevin Maurice Dowling on 13 September 2010 (2 pages)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Return made up to 13/09/08; full list of members (4 pages)
4 November 2008Return made up to 13/09/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 13/09/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 13/09/07; full list of members (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Return made up to 13/09/06; full list of members (3 pages)
20 September 2006Return made up to 13/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 13/09/05; full list of members (3 pages)
14 September 2005Return made up to 13/09/05; full list of members (3 pages)
9 September 2005Return made up to 14/06/05; full list of members (8 pages)
9 September 2005Return made up to 14/06/05; full list of members (8 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: st.mary's business centre 66/70 bourne road bexley kent DA5 1LU (1 page)
28 September 2004Registered office changed on 28/09/04 from: st.mary's business centre 66/70 bourne road bexley kent DA5 1LU (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Return made up to 14/06/04; full list of members (6 pages)
7 July 2004Return made up to 14/06/04; full list of members (6 pages)
21 June 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (9 pages)
30 June 2003Incorporation (9 pages)