London
EC4A 3TR
Director Name | Robin Stewart Watts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Julian Morgan Courtney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2010) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level One 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Mark Hanney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsgate 17 Epson Lane South Tadworth Surrey KT20 5SX |
Secretary Name | Andrew Howard Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 22 Shawnee Road Short Hills Nj 07078 United States |
Director Name | Mr Gary David Ball |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level One 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Mr Nigel Richard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level Five 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level One 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr John Lane Lowrey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level Five 155 Bishopsgate London EC2M 3TQ |
Director Name | Ian Theo Lowitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level Five 155 Bishopsgate London EC2M 3TQ |
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Website | easyscreen.com |
---|---|
Telephone | 020 76556000 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Marex Spectron Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,364,000 |
Net Worth | -£420,000 |
Cash | £54,000 |
Current Liabilities | £784,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 November 2016 | Register(s) moved to registered inspection location Level 5 155 Bishopsgate London EC2M 3TQ (2 pages) |
7 November 2016 | Register(s) moved to registered inspection location Level 5 155 Bishopsgate London EC2M 3TQ (2 pages) |
6 November 2016 | Register inspection address has been changed to Level 5 155 Bishopsgate London EC2M 3TQ (2 pages) |
6 November 2016 | Register inspection address has been changed to Level 5 155 Bishopsgate London EC2M 3TQ (2 pages) |
7 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Declaration of solvency (3 pages) |
14 June 2016 | Termination of appointment of Nigel Richard Edwards as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel Richard Edwards as a secretary on 14 June 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages) |
26 January 2016 | Appointment of Robin Stewart Watts as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Ian Theo Lowitt as a director on 25 January 2016 (1 page) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Robin Stewart Watts as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Ian Theo Lowitt as a director on 25 January 2016 (1 page) |
7 October 2015 | Auditor's resignation (1 page) |
7 October 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
10 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
26 August 2015 | Full accounts made up to 31 December 2014 (51 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (51 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 November 2013 | Termination of appointment of John Lowrey as a director (1 page) |
4 November 2013 | Termination of appointment of John Lowrey as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Appointment of Ian Theo Lowitt as a director (2 pages) |
5 November 2012 | Appointment of Ian Theo Lowitt as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
6 September 2012 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 6 September 2012 (1 page) |
5 September 2012 | Director's details changed for John Lane Lowery on 25 July 2012 (2 pages) |
5 September 2012 | Director's details changed for John Lane Lowery on 25 July 2012 (2 pages) |
31 July 2012 | Appointment of John Lane Lowery as a director (2 pages) |
31 July 2012 | Appointment of John Lane Lowery as a director (2 pages) |
30 July 2012 | Termination of appointment of Marcus Scarlett as a director (1 page) |
30 July 2012 | Termination of appointment of Marcus Scarlett as a director (1 page) |
18 May 2012 | Termination of appointment of Gary Ball as a director (1 page) |
18 May 2012 | Termination of appointment of Gary Ball as a director (1 page) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (26 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (26 pages) |
15 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 January 2011 | Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page) |
14 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
16 July 2010 | Appointment of Stephen Howard Sparke as a director (2 pages) |
16 July 2010 | Appointment of Stephen Howard Sparke as a director (2 pages) |
12 February 2010 | Termination of appointment of Julian Courtney as a director (1 page) |
12 February 2010 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
12 February 2010 | Termination of appointment of Julian Courtney as a director (1 page) |
12 February 2010 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
18 January 2010 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Gary David Ball on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gary David Ball on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gary David Ball on 1 October 2009 (2 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 July 2008 | Appointment terminated director mark hanney (1 page) |
2 July 2008 | Appointment terminated director mark hanney (1 page) |
5 June 2008 | Nc inc already adjusted 30/04/08 (1 page) |
5 June 2008 | Nc inc already adjusted 30/04/08 (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
1 April 2008 | Ad 28/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
1 April 2008 | Ad 28/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
25 March 2008 | Appointment terminated secretary andrew rabinowitz (1 page) |
25 March 2008 | Secretary appointed nigel richard edwards (1 page) |
25 March 2008 | Secretary appointed nigel richard edwards (1 page) |
25 March 2008 | Appointment terminated secretary andrew rabinowitz (1 page) |
12 March 2008 | Director appointed gary david ball (1 page) |
12 March 2008 | Director appointed gary david ball (1 page) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 February 2007 | Return made up to 17/01/07; full list of members
|
22 February 2007 | Return made up to 17/01/07; full list of members
|
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | Director resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page) |
25 January 2006 | Company name changed tsl 4 LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed tsl 4 LIMITED\certificate issued on 25/01/06 (2 pages) |
17 January 2006 | Incorporation (37 pages) |
17 January 2006 | Incorporation (37 pages) |