Company NameThe Screen Forum Limited
Company StatusDissolved
Company Number05029665
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameSteffan John Evans
NationalityBritish
StatusClosed
Appointed27 March 2007(3 years, 1 month after company formation)
Appointment Duration9 years (closed 05 April 2016)
RoleAccountant
Correspondence AddressFlat 1 78 Westbourne Park Villas
London
W2 5EB
Director NameMiss Lisa Ellen Susan Goldstein
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 05 April 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 78 Westbourne Park Villas
London
W2 5EB
Director NameSimon Martin Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Studdridge Street
London
SW6 3SL
Director NameAlexander James Westwater
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 November 2004)
RoleMarketing Dir
Correspondence Address1 Gordon Mansions
150 Addison Gardens
London
W14 0ER
Secretary NameMark Flanders
NationalityBritish
StatusResigned
Appointed20 April 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 November 2004)
RoleAccountant
Correspondence Address14 Langdon Place
Mortlake
London
SW14 7HQ
Director NameMr Richard Stucley Fromanteel Lytton Cobbold
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Highlever Road
London
W10 6PS
Secretary NameMr William George Mitchell
NationalityBritish
StatusResigned
Appointed05 November 2004(9 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holroyd Road
London
SW15 6LN
Secretary NameOwen Tristan Griffiths
NationalityBritish
StatusResigned
Appointed01 December 2004(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressFlat 3
156 Stonhouse Street, Clapham
London
SW4 6BE
Director NameMr Richard Stucley Fromanteel Lytton Cobbold
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 October 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Knebworth Park
Old Knebworth
Knebworth
Hertfordshire
SG3 6PY
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Director NameScreen Holdings Limited (Corporation)
StatusResigned
Appointed30 October 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2013)
Correspondence AddressThe Estate Office Knebworth Park
Old Knebworth
Knebworth
Hertfordshire
SG3 6PY

Location

Registered AddressFlat 1 78 Westbourne Park Villas
London
W2 5EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

100 at £0.01Lisa Goldstein
100.00%
Ordinary

Financials

Year2014
Net Worth£217
Cash£9,913
Current Liabilities£10,817

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
11 October 2013Registered office address changed from the Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY United Kingdom on 11 October 2013 (1 page)
11 October 2013Appointment of Miss Lisa Ellen Susan Goldstein as a director (2 pages)
11 October 2013Termination of appointment of Richard Lytton Cobbold as a director (1 page)
11 October 2013Appointment of Miss Lisa Ellen Susan Goldstein as a director (2 pages)
11 October 2013Registered office address changed from the Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY United Kingdom on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Richard Lytton Cobbold as a director (1 page)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
10 October 2013Termination of appointment of Richard Lytton Cobbold as a director (1 page)
10 October 2013Termination of appointment of Screen Holdings Limited as a director (1 page)
10 October 2013Termination of appointment of Richard Lytton Cobbold as a director (1 page)
10 October 2013Termination of appointment of Screen Holdings Limited as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Director's details changed for Screen Holdings Limited on 1 February 2012 (2 pages)
29 October 2012Director's details changed for Screen Holdings Limited on 1 February 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Screen Holdings Limited on 1 February 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Registered office address changed from 6 Marylebone Passage London W1W 8EX on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 6 Marylebone Passage London W1W 8EX on 28 February 2012 (1 page)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 October 2011Secretary's details changed for Steffan John Evans on 1 January 2011 (1 page)
21 October 2011Secretary's details changed for Steffan John Evans on 1 January 2011 (1 page)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 October 2011Secretary's details changed for Steffan John Evans on 1 January 2011 (1 page)
28 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 October 2010Director's details changed for Screen Holdings Limited on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Screen Holdings Limited on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Screen Holdings Limited on 1 January 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Appointment of Mr Richard Stucley Fromanteel Lytton Cobbold as a director (2 pages)
16 October 2009Appointment of Mr Richard Stucley Fromanteel Lytton Cobbold as a director (2 pages)
17 March 2009Amended accounts made up to 31 December 2007 (9 pages)
17 March 2009Amended accounts made up to 31 December 2007 (9 pages)
16 December 2008Return made up to 30/09/08; full list of members (4 pages)
16 December 2008Return made up to 30/09/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
14 May 2008Director appointed screen holdings LIMITED (2 pages)
14 May 2008Director appointed screen holdings LIMITED (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
11 April 2007Registered office changed on 11/04/07 from: 36 mortimer street london W1W 7RG (1 page)
11 April 2007Registered office changed on 11/04/07 from: 36 mortimer street london W1W 7RG (1 page)
5 April 2007Full accounts made up to 31 December 2005 (12 pages)
5 April 2007Full accounts made up to 31 December 2005 (12 pages)
20 November 2006Return made up to 30/09/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Return made up to 30/09/06; full list of members (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
19 May 2006Full accounts made up to 31 December 2004 (12 pages)
19 May 2006Full accounts made up to 31 December 2004 (12 pages)
21 April 2006Return made up to 30/09/05; full list of members (2 pages)
21 April 2006Return made up to 30/09/05; full list of members (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
14 May 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 May 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 2 chapel court london SE1 1HH (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 2 chapel court london SE1 1HH (1 page)
29 January 2004Incorporation (18 pages)
29 January 2004Incorporation (18 pages)