Company NameExtreme Screens Limited
Company StatusDissolved
Company Number06928625
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Robert Charles David Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr John Nelson Denis Ballard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 January 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Russell John Hammon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Secretary NameMr Russell John Hammon
StatusClosed
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Director NameMr Colin John Keywood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Park
Bookham
Leatherhead
Surrey
KT23 3LN
Director NameMr Roy Alan Bliss
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Cottage Mid-Holmwood Lane
Mid Holmwood
Dorking
Surrey
RH5 4HB
Director NameHotfixit Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address3 Castle Parade
Ewell By Pass
Epsom
KT17 2PR
Secretary NameHotfixit Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address3 Castle Parade
Ewell By Pass
Epsom
KT17 2PR

Contact

Telephone020 33970202
Telephone regionLondon

Location

Registered Address7 Beechwood Drive
Beechwood Drive
Cobham
KT11 2DX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Hotfixit LTD
4.35%
Ordinary
5 at £1Mark Young
4.35%
Ordinary
33 at £1Robert Charles David Peacock
28.70%
Ordinary
20 at £1John Ballard
17.39%
Ordinary
20 at £1Russell Hammon
17.39%
Ordinary
15 at £1Colin Keywood
13.04%
Ordinary
15 at £1Roy Bliss
13.04%
Ordinary
2 at £1Godfrey Hammon
1.74%
Ordinary

Financials

Year2014
Turnover£45,056
Gross Profit£6,666
Net Worth£4,603
Cash£12,136
Current Liabilities£20,667

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
9 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Registered office address changed from 10 Fanthorpe Street London SW15 1DZ to 7 Beechwood Drive Beechwood Drive Cobham KT11 2DX on 8 August 2018 (1 page)
8 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 115
(7 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 115
(7 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 115
(9 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 115
(9 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 115
(9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 115
(9 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 115
(9 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 115
(9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Termination of appointment of Hotfixit Limited as a director (1 page)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
20 June 2013Termination of appointment of Hotfixit Limited as a director (1 page)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
28 January 2012Registered office address changed from 3 Castle Parade Ewell by Pass Epsom KT17 2PR on 28 January 2012 (1 page)
28 January 2012Registered office address changed from 3 Castle Parade Ewell by Pass Epsom KT17 2PR on 28 January 2012 (1 page)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
28 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
28 June 2011Appointment of Mr Roy Alan Bliss as a director (2 pages)
28 June 2011Appointment of Mr Colin John Keywood as a director (2 pages)
28 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
28 June 2011Appointment of Mr Colin John Keywood as a director (2 pages)
28 June 2011Appointment of Mr Roy Alan Bliss as a director (2 pages)
28 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
8 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Hotfixit Limited on 9 June 2010 (2 pages)
26 July 2010Director's details changed for Hotfixit Limited on 9 June 2010 (2 pages)
26 July 2010Director's details changed for Hotfixit Limited on 9 June 2010 (2 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
24 July 2010Termination of appointment of Hotfixit Limited as a secretary (1 page)
24 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 July 2010Termination of appointment of Hotfixit Limited as a secretary (1 page)
9 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
7 October 2009Appointment of Mr Russell John Hammon as a secretary (1 page)
7 October 2009Appointment of Mr Russell John Hammon as a secretary (1 page)
6 October 2009Appointment of Mr John Nelson Denis Ballard as a director (2 pages)
6 October 2009Appointment of Mr John Nelson Denis Ballard as a director (2 pages)
6 October 2009Appointment of Mr Russell John Hammon as a director (2 pages)
6 October 2009Appointment of Mr Russell John Hammon as a director (2 pages)
9 June 2009Incorporation (10 pages)
9 June 2009Incorporation (10 pages)