Company Name3Xscreen Media Limited
DirectorScott Douglas Robinson
Company StatusActive
Company Number06460005
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Scott Douglas Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleStreaming Video Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressDavina House 137-149 Goswell Road
London
EC1V 7ET
Secretary NameJavier Krasuk
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia S. Maurilio 19
Milan
20123
Italy

Contact

Websitewww.3xscreen.co.uk
Email address[email protected]
Telephone0845 8697996
Telephone regionUnknown

Location

Registered AddressDavina House
137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Scott Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£387,610
Cash£39,391
Current Liabilities£670,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
24 October 2023Registered office address changed from 36 Mortimer Road London NW10 5QP England to Davina House 137-149 Goswell Road London EC1V 7ET on 24 October 2023 (1 page)
9 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 September 2022Registered office address changed from Davina House 137-149 Goswell Rd London EC1V 7ET to 36 Mortimer Road London NW10 5QP on 21 September 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 April 2018Change of details for Mr Scott Robinson as a person with significant control on 13 April 2018 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
3 October 2016Director's details changed for Mr Scott Robinson on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Scott Robinson on 1 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
29 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 30 January 2012 (1 page)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Register inspection address has been changed (1 page)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr Scott Robinson on 22 November 2010 (2 pages)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
7 January 2011Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 7 January 2011 (1 page)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
7 January 2011Director's details changed for Mr Scott Robinson on 22 November 2010 (2 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 August 2010Registered office address changed from 27 Hammersmith Grove London W6 0NE United Kingdom on 22 August 2010 (1 page)
22 August 2010Registered office address changed from 27 Hammersmith Grove London W6 0NE United Kingdom on 22 August 2010 (1 page)
29 December 2009Director's details changed for Scott Robinson on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Scott Robinson on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Scott Robinson on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from flat 8 phoenix lodge mansions brook green london W6 7BG (1 page)
12 May 2009Registered office changed on 12/05/2009 from flat 8 phoenix lodge mansions brook green london W6 7BG (1 page)
27 February 2009Appointment terminated secretary javier krasuk (1 page)
27 February 2009Appointment terminated secretary javier krasuk (1 page)
27 February 2009Return made up to 27/12/08; full list of members (3 pages)
27 February 2009Return made up to 27/12/08; full list of members (3 pages)
27 December 2007Incorporation (10 pages)
27 December 2007Incorporation (10 pages)