Company NameScream Movers Ltd
DirectorsClive Wilson and Mark James Packer
Company StatusActive
Company Number06886379
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Clive Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address28 Pillinge Road
Stewartby
Bedford
MK43 9NW
Director NameMr Mark James Packer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address11 Weir Road
Chertsey
KT16 8NF
Director NameMr Ian Scott Walsh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address10 Loxley Road
Wandsworth
London
SW18 3LJ

Contact

Telephone020 36574000
Telephone regionLondon

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£249
Cash£2,639
Current Liabilities£14,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 October 2019Director's details changed for Mr Clive Wilson on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Mark James Packer on 3 October 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 February 2017Registered office address changed from 12 st. John's Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page)
4 February 2017Registered office address changed from 12 st. John's Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-29
(5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-29
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
4 May 2010Director's details changed for Mr Clive Wilson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Mark James Packer on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Mark James Packer on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Scott Walsh on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Scott Walsh on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Scott Walsh on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Clive Wilson on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Scott Walsh on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Clive Wilson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Scott Walsh on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Clive Wilson on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Clive Wilson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Mark James Packer on 4 May 2010 (2 pages)
23 April 2009Incorporation (16 pages)
23 April 2009Incorporation (16 pages)