80 Silverthorne Road
London
SW8 3HE
Secretary Name | Mr William Mountain |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE |
Website | www.screeneuropa.com |
---|---|
Telephone | 020 31376898 |
Telephone region | London |
Registered Address | The Old Church Quicks Road London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,767 |
Gross Profit | £6,539 |
Net Worth | -£31,849 |
Cash | £2,621 |
Current Liabilities | £51,503 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|---|
20 November 2012 | Delivered on: 24 November 2012 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
29 June 2023 | Registered office address changed from Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom to The Old Church Quicks Road London SW19 1EX on 29 June 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
8 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
7 July 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
9 October 2020 | Registered office address changed from Unit 313 - Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE on 9 October 2020 (1 page) |
3 July 2020 | Satisfaction of charge 1 in full (1 page) |
3 July 2020 | Registration of charge 060825460002, created on 3 July 2020 (21 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mr William John Mountain on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Mr William John Mountain as a person with significant control on 23 January 2020 (2 pages) |
12 August 2019 | Registered office address changed from Suite 38 1 Empire Mews Stanhope Road London SW16 2BF United Kingdom to Unit 313 - Vox Studios 1-45 Durham Street London SE11 5JH on 12 August 2019 (1 page) |
26 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
26 February 2019 | Secretary's details changed for Mr William Mountain on 4 February 2019 (1 page) |
25 February 2019 | Change of details for Mr William John Mountain as a person with significant control on 4 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr William John Mountain on 4 February 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Mr William Mountain on 4 February 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 August 2018 | Resolutions
|
6 August 2018 | Change of name notice (2 pages) |
25 July 2018 | Registered office address changed from 35 Wimbledon Hill Road London SW19 7NB to Suite 38 1 Empire Mews Stanhope Road London SW16 2BF on 25 July 2018 (1 page) |
4 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2016 | Secretary's details changed for Mr William Mountain on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Mr William Mountain on 3 May 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 May 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 May 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 February 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered office address changed from Unit318 Panther Building 38 Mount Pleasant London WC1X0AN WC1X 0AN to 35 Wimbledon Hill Road London SW19 7NB on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Unit318 Panther Building 38 Mount Pleasant London WC1X0AN WC1X 0AN to 35 Wimbledon Hill Road London SW19 7NB on 11 February 2015 (1 page) |
15 January 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
15 January 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr William Mountain on 16 January 2014 (3 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr William Mountain on 16 January 2014 (3 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Secretary's details changed for Mr William Mountain on 16 January 2014 (1 page) |
5 March 2014 | Secretary's details changed for Mr William Mountain on 16 January 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 318 Mount Pleasant London WC1X 0AN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 318 Mount Pleasant London WC1X 0AN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 318 Mount Pleasant London WC1X 0AN on 5 March 2014 (1 page) |
6 November 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
6 November 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
29 October 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Registered office address changed from Unit208 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
29 October 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Registered office address changed from Unit208 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 318 Panther Buildings 38 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 318 Panther Buildings 38 Mount Pleasant London WC1X 0AN England on 29 October 2013 (1 page) |
11 July 2013 | Registered office address changed from 10 St Margarets, Great Gaddesden Hemel Hempstead Herts HP1 3BZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 10 St Margarets, Great Gaddesden Hemel Hempstead Herts HP1 3BZ on 11 July 2013 (1 page) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 February 2011 | Secretary's details changed for Mr William John Mountain on 5 February 2011 (1 page) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Secretary's details changed for Mr William John Mountain on 5 February 2011 (1 page) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Secretary's details changed for Mr William John Mountain on 5 February 2011 (1 page) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Change of name notice (3 pages) |
16 March 2010 | Company name changed mediumwave visual LTD\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (3 pages) |
16 March 2010 | Company name changed mediumwave visual LTD\certificate issued on 16/03/10
|
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
4 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
23 June 2009 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
23 June 2009 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
4 August 2008 | Capitals not rolled up (1 page) |
4 August 2008 | Return made up to 05/02/08; full list of members (3 pages) |
4 August 2008 | Capitals not rolled up (1 page) |
4 August 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2007 | Incorporation (17 pages) |
5 February 2007 | Incorporation (17 pages) |