Company NameScreenburn Media Ltd
Company StatusDissolved
Company Number08057256
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Oliver James Swanton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Way To Blue
63 Gee Street
London
EC1V 3RS
Director NameMr Thomas William Raffe
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParchment House 13 Northburgh Street
London
EC1V 0JP
Director NameMr Andrew Jonathan Weisz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2015)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressParchment House 13 Northburgh Street
London
EC1V 0JP
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressParchment House 13 Northburgh Street
London
EC1V 0JP
Director NameMr Stephen James Macallister
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressParchment House 13 Northburgh Street
London
EC1V 0JP

Contact

Websitewww.screenburn.com/
Telephone07 454112776
Telephone regionMobile

Location

Registered Address63 Way To Blue
63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£38,789
Cash£1,041
Current Liabilities£25,914

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
22 May 2018Statement of capital on 22 May 2018
  • GBP 1.69759
(3 pages)
22 May 2018Solvency Statement dated 19/04/18 (1 page)
22 May 2018Statement by Directors (1 page)
22 May 2018Resolutions
  • RES13 ‐ Conversion of share premium account 19/04/2018
(1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 February 2018Registered office address changed from Parchment House 13 Northburgh Street London EC1V 0JP England to 63 Way to Blue 63 Gee Street London EC1V 3RS on 27 February 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 November 2016Previous accounting period shortened from 8 July 2016 to 31 December 2015 (1 page)
10 November 2016Previous accounting period shortened from 8 July 2016 to 31 December 2015 (1 page)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1.69759
(5 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1.69759
(5 pages)
8 April 2016Micro company accounts made up to 8 July 2015 (7 pages)
8 April 2016Micro company accounts made up to 8 July 2015 (7 pages)
17 September 2015Previous accounting period extended from 31 May 2015 to 8 July 2015 (1 page)
17 September 2015Previous accounting period extended from 31 May 2015 to 8 July 2015 (1 page)
25 June 2015Termination of appointment of Andrew Jonathan Weisz as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Stephen James Macallister as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Stephen James Macallister as a director on 12 June 2015 (1 page)
25 June 2015Appointment of Mr Oliver James Swanton as a director on 12 June 2015 (2 pages)
25 June 2015Termination of appointment of Thomas William Raffe as a director on 12 June 2015 (1 page)
25 June 2015Registered office address changed from 136 Hill House 210 Upper Richmond Road London SW15 6NP United Kingdom to Parchment House 13 Northburgh Street London EC1V 0JP on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Andrew Jonathan Weisz as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Thomas William Raffe as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Howard Gilbert Kiedaisch as a director on 12 June 2015 (1 page)
25 June 2015Registered office address changed from 136 Hill House 210 Upper Richmond Road London SW15 6NP United Kingdom to Parchment House 13 Northburgh Street London EC1V 0JP on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Howard Gilbert Kiedaisch as a director on 12 June 2015 (1 page)
25 June 2015Appointment of Mr Oliver James Swanton as a director on 12 June 2015 (2 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1.69759
(16 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1.69759
(16 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1.69759
(16 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1.69759
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1.69759
(4 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1.543
(18 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1.543
(18 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1.543
(18 pages)
24 June 2014Appointment of Steve Macallister as a director (3 pages)
24 June 2014Appointment of Mr Howard Gilbert Kiedaisch as a director (3 pages)
24 June 2014Appointment of Steve Macallister as a director (3 pages)
24 June 2014Appointment of Mr Howard Gilbert Kiedaisch as a director (3 pages)
22 April 2014Appointment of Andrew Jonathan Weisz as a director (4 pages)
22 April 2014Appointment of Andrew Jonathan Weisz as a director (4 pages)
25 February 2014Resolutions
  • RES13 ‐ Sub-division 13/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2014Resolutions
  • RES13 ‐ Sub-division 13/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1.54326
(4 pages)
25 February 2014Sub-division of shares on 13 December 2013 (5 pages)
25 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1.54326
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1.54326
(4 pages)
25 February 2014Sub-division of shares on 13 December 2013 (5 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)