London
WC2A 1LG
Director Name | Mrs Claire Emma Collins |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 March 2021) |
Role | Promotions Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 5 Chancery Lane London WC2A 1LG |
Secretary Name | Clare Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | Springburn 8 Stairs Hill Empshott Hampshire GU33 6HW |
Secretary Name | Claire Emma Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2016) |
Role | Promotions Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.screampromotions.co.uk |
---|---|
Telephone | 020 72400004 |
Telephone region | London |
Registered Address | 3rd Floor, 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,686 |
Cash | £19,857 |
Current Liabilities | £36,763 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 December 2020 | Application to strike the company off the register (3 pages) |
19 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
29 July 2020 | Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
2 October 2019 | Current accounting period shortened from 31 July 2020 to 31 October 2019 (1 page) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Director's details changed for Claire Emma Jarvis on 9 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Claire Emma Jarvis on 9 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
29 July 2016 | Termination of appointment of Claire Emma Jarvis as a secretary on 9 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Claire Emma Jarvis as a secretary on 9 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Director's details changed for Mr Anthony David Cooke on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Anthony David Cooke on 9 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Anthony David Cooke on 9 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Claire Emma Jarvis on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Claire Emma Jarvis on 9 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Claire Emma Jarvis on 9 July 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Anthony David Cooke on 9 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Claire Emma Jarvis on 9 July 2014 (1 page) |
14 July 2014 | Director's details changed for Claire Emma Jarvis on 9 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Claire Emma Jarvis on 9 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Claire Emma Jarvis on 9 July 2014 (1 page) |
14 July 2014 | Director's details changed for Claire Emma Jarvis on 9 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Claire Emma Jarvis on 9 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Anthony David Cooke on 9 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Anthony David Cooke on 9 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
15 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
16 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
9 September 2011 | Registered office address changed from C/O Cc Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O Cc Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O Cc Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
17 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
9 July 2010 | Director's details changed for Claire Emma Jarvis on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Claire Emma Jarvis on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Claire Emma Jarvis on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
9 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: 31 paddington street london W1U 4HD (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 31 paddington street london W1U 4HD (1 page) |
8 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
21 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
10 December 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: springburn 8 stairs hill empshott hampshire GU33 6HW (1 page) |
10 December 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: springburn 8 stairs hill empshott hampshire GU33 6HW (1 page) |
6 November 2003 | Secretary resigned (2 pages) |
6 November 2003 | Secretary resigned (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |