Company NameScream Promotions Limited
Company StatusDissolved
Company Number04827135
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Anthony David Cooke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 day after company formation)
Appointment Duration17 years, 8 months (closed 16 March 2021)
RolePromotions Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameMrs Claire Emma Collins
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 16 March 2021)
RolePromotions Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Chancery Lane
London
WC2A 1LG
Secretary NameClare Cooke
NationalityBritish
StatusResigned
Appointed10 July 2003(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
RoleCompany Director
Correspondence AddressSpringburn
8 Stairs Hill
Empshott
Hampshire
GU33 6HW
Secretary NameClaire Emma Jarvis
NationalityBritish
StatusResigned
Appointed27 October 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2016)
RolePromotions Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.screampromotions.co.uk
Telephone020 72400004
Telephone regionLondon

Location

Registered Address3rd Floor, 5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,686
Cash£19,857
Current Liabilities£36,763

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (3 pages)
19 November 2020Registered 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 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
29 July 2020Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
2 October 2019Current accounting period shortened from 31 July 2020 to 31 October 2019 (1 page)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Director's details changed for Claire Emma Jarvis on 9 July 2016 (2 pages)
29 July 2016Director's details changed for Claire Emma Jarvis on 9 July 2016 (2 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
29 July 2016Termination of appointment of Claire Emma Jarvis as a secretary on 9 July 2016 (1 page)
29 July 2016Termination of appointment of Claire Emma Jarvis as a secretary on 9 July 2016 (1 page)
29 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
30 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Director's details changed for Mr Anthony David Cooke on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Anthony David Cooke on 9 July 2015 (2 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Director's details changed for Mr Anthony David Cooke on 9 July 2015 (2 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Director's details changed for Claire Emma Jarvis on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Claire Emma Jarvis on 9 July 2015 (2 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Director's details changed for Claire Emma Jarvis on 9 July 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mr Anthony David Cooke on 9 July 2014 (2 pages)
14 July 2014Secretary's details changed for Claire Emma Jarvis on 9 July 2014 (1 page)
14 July 2014Director's details changed for Claire Emma Jarvis on 9 July 2014 (2 pages)
14 July 2014Secretary's details changed for Claire Emma Jarvis on 9 July 2014 (1 page)
14 July 2014Secretary's details changed for Claire Emma Jarvis on 9 July 2014 (1 page)
14 July 2014Director's details changed for Claire Emma Jarvis on 9 July 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Claire Emma Jarvis on 9 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Anthony David Cooke on 9 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Anthony David Cooke on 9 July 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
15 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
15 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
16 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
9 September 2011Registered office address changed from C/O Cc Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O Cc Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O Cc Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
17 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
9 July 2010Director's details changed for Claire Emma Jarvis on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Claire Emma Jarvis on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Claire Emma Jarvis on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
9 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
27 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 July 2009Return made up to 09/07/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 August 2007Return made up to 09/07/07; no change of members (7 pages)
23 August 2007Return made up to 09/07/07; no change of members (7 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
10 February 2007Registered office changed on 10/02/07 from: 31 paddington street london W1U 4HD (1 page)
10 February 2007Registered office changed on 10/02/07 from: 31 paddington street london W1U 4HD (1 page)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
21 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 July 2004Return made up to 09/07/04; full list of members (7 pages)
10 December 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2003Registered office changed on 10/12/03 from: springburn 8 stairs hill empshott hampshire GU33 6HW (1 page)
10 December 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2003Registered office changed on 10/12/03 from: springburn 8 stairs hill empshott hampshire GU33 6HW (1 page)
6 November 2003Secretary resigned (2 pages)
6 November 2003Secretary resigned (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)