Company NameEasyscreen Limited
Company StatusDissolved
Company Number05677531
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 2 months ago)
Dissolution Date5 July 2017 (6 years, 8 months ago)
Previous NameTSL 4 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(4 years, 5 months after company formation)
Appointment Duration7 years (closed 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRobin Stewart Watts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(10 years after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Julian Morgan Courtney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2010)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel One
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Mark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsgate
17 Epson Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameAndrew Howard Rabinowitz
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months after company formation)
Appointment Duration2 years (resigned 25 March 2008)
RoleCompany Director
Correspondence Address22 Shawnee Road
Short Hills
Nj 07078
United States
Director NameMr Gary David Ball
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel One
155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr Nigel Richard Edwards
NationalityBritish
StatusResigned
Appointed25 March 2008(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel Five 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel One
155 Bishopsgate
London
EC2M 3TQ
Director NameMr John Lane Lowrey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Five 155 Bishopsgate
London
EC2M 3TQ
Director NameIan Theo Lowitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel Five 155 Bishopsgate
London
EC2M 3TQ
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websiteeasyscreen.com
Telephone020 76556000
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Marex Spectron Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,364,000
Net Worth-£420,000
Cash£54,000
Current Liabilities£784,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
7 November 2016Register(s) moved to registered inspection location Level 5 155 Bishopsgate London EC2M 3TQ (2 pages)
7 November 2016Register(s) moved to registered inspection location Level 5 155 Bishopsgate London EC2M 3TQ (2 pages)
6 November 2016Register inspection address has been changed to Level 5 155 Bishopsgate London EC2M 3TQ (2 pages)
6 November 2016Register inspection address has been changed to Level 5 155 Bishopsgate London EC2M 3TQ (2 pages)
7 October 2016Registered office address changed from Level Five 155 Bishopsgate London EC2M 3TQ to Hill House 1 Little New Street London EC4A 3TR on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from Level Five 155 Bishopsgate London EC2M 3TQ to Hill House 1 Little New Street London EC4A 3TR on 7 October 2016 (2 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
5 October 2016Declaration of solvency (3 pages)
14 June 2016Termination of appointment of Nigel Richard Edwards as a secretary on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel Richard Edwards as a secretary on 14 June 2016 (1 page)
3 March 2016Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages)
26 January 2016Appointment of Robin Stewart Watts as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Ian Theo Lowitt as a director on 25 January 2016 (1 page)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,600,000
(4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,600,000
(4 pages)
26 January 2016Appointment of Robin Stewart Watts as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Ian Theo Lowitt as a director on 25 January 2016 (1 page)
7 October 2015Auditor's resignation (1 page)
7 October 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
10 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,600,000
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,600,000
(3 pages)
26 August 2015Full accounts made up to 31 December 2014 (51 pages)
26 August 2015Full accounts made up to 31 December 2014 (51 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(4 pages)
15 August 2014Full accounts made up to 31 December 2013 (32 pages)
15 August 2014Full accounts made up to 31 December 2013 (32 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(4 pages)
4 November 2013Termination of appointment of John Lowrey as a director (1 page)
4 November 2013Termination of appointment of John Lowrey as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (25 pages)
24 September 2013Full accounts made up to 31 December 2012 (25 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (27 pages)
25 September 2012Full accounts made up to 31 December 2011 (27 pages)
6 September 2012Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 6 September 2012 (1 page)
5 September 2012Director's details changed for John Lane Lowery on 25 July 2012 (2 pages)
5 September 2012Director's details changed for John Lane Lowery on 25 July 2012 (2 pages)
31 July 2012Appointment of John Lane Lowery as a director (2 pages)
31 July 2012Appointment of John Lane Lowery as a director (2 pages)
30 July 2012Termination of appointment of Marcus Scarlett as a director (1 page)
30 July 2012Termination of appointment of Marcus Scarlett as a director (1 page)
18 May 2012Termination of appointment of Gary Ball as a director (1 page)
18 May 2012Termination of appointment of Gary Ball as a director (1 page)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
11 November 2011Full accounts made up to 31 March 2011 (26 pages)
11 November 2011Full accounts made up to 31 March 2011 (26 pages)
15 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2011Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page)
14 December 2010Full accounts made up to 31 March 2010 (30 pages)
14 December 2010Full accounts made up to 31 March 2010 (30 pages)
16 July 2010Appointment of Stephen Howard Sparke as a director (2 pages)
16 July 2010Appointment of Stephen Howard Sparke as a director (2 pages)
12 February 2010Termination of appointment of Julian Courtney as a director (1 page)
12 February 2010Appointment of Marcus Adrian Scarlett as a director (2 pages)
12 February 2010Termination of appointment of Julian Courtney as a director (1 page)
12 February 2010Appointment of Marcus Adrian Scarlett as a director (2 pages)
18 January 2010Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Gary David Ball on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Gary David Ball on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Gary David Ball on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 31 March 2009 (28 pages)
9 July 2009Full accounts made up to 31 March 2009 (28 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
2 July 2008Appointment terminated director mark hanney (1 page)
2 July 2008Appointment terminated director mark hanney (1 page)
5 June 2008Nc inc already adjusted 30/04/08 (1 page)
5 June 2008Nc inc already adjusted 30/04/08 (1 page)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 April 2008Ad 28/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
1 April 2008Ad 28/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
25 March 2008Appointment terminated secretary andrew rabinowitz (1 page)
25 March 2008Secretary appointed nigel richard edwards (1 page)
25 March 2008Secretary appointed nigel richard edwards (1 page)
25 March 2008Appointment terminated secretary andrew rabinowitz (1 page)
12 March 2008Director appointed gary david ball (1 page)
12 March 2008Director appointed gary david ball (1 page)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
22 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
19 April 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page)
4 April 2006Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page)
25 January 2006Company name changed tsl 4 LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed tsl 4 LIMITED\certificate issued on 25/01/06 (2 pages)
17 January 2006Incorporation (37 pages)
17 January 2006Incorporation (37 pages)