Company NameScream Television Limited
Company StatusDissolved
Company Number05258694
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Arthur Road
London
SW19 7DS
Director NameAngela Mathes
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 2005(4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2007)
RoleFinance Director
Correspondence Address9014 Alto Cedro Drive
Beverly Hills
California 90210
United States
Director NameEdward N Sabin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 August 2007)
RoleTelevision Executive
Correspondence Address9436 Kirkside Road
Los Angeles
California 90035
Foreign
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed27 April 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2007)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMiss Susan Helen Dark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brecon Road
Hammersmith
London
W6 8PY
Director NameSouthan Morris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Ham Common
Ham
Richmond
Surrey
TW10 7JG
Secretary NameMiss Susan Helen Dark
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brecon Road
Hammersmith
London
W6 8PY
Director NameMrs Lynne Patricia Millar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 months after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wetherby Gardens
London
SW5 0JN
Secretary NameMrs Lynne Patricia Millar
NationalityBritish
StatusResigned
Appointed16 February 2005(4 months after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wetherby Gardens
London
SW5 0JN

Location

Registered AddressTwentieth Century House
31-32 Soho Square
London
W1D 3AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
15 November 2006Application for striking-off (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 35 brecon road london W6 8PY (1 page)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
8 February 2006Return made up to 06/10/05; full list of members (6 pages)
12 July 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Director resigned (1 page)
13 October 2004Incorporation (15 pages)