Company NameGiant Screen Bumblebees Limited
DirectorPhilip Antony Streather
Company StatusActive
Company Number08944073
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Previous NameGoldfinch Giant Screen Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Philip Antony Streather
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage .
Leigh On Mendip
Somerset
BA3 5QG
Secretary NameMs Sarah Elizabeth Claxton
StatusCurrent
Appointed01 July 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Vicarage Leigh Upon Mendip
Radstock
BA3 5QG
Director NameMrs Kirsty Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatergate Haseley Road
Little Milton
Oxfordshire
OX44 7QE

Location

Registered AddressNyman Libson Paul
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1James Alexandroff
6.66%
Ordinary A
100 at £1James Marler
6.66%
Ordinary A
100 at £1Jonathan Seal
6.66%
Ordinary A
100 at £1Keith Whitten
6.66%
Ordinary A
100 at £1Nicholas Robinson
6.66%
Ordinary A
100 at £1Nicholas Wheeler
6.66%
Ordinary A
100 at £1Patrick Dear
6.66%
Ordinary A
50 at £1Annoushka Ayton
3.33%
Ordinary A
50 at £1John Ayton
3.33%
Ordinary A
50 at £1Philip Streather
3.33%
Ordinary A
50 at £1Sarah Claxton
3.33%
Ordinary A
300 at £1Tessa Gough
19.97%
Ordinary A
300 at £1Timothy Green
19.97%
Ordinary A
2 at £1Philip Streather
0.13%
Founder

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

27 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
12 January 2023Secretary's details changed for Ms Sarah Elizabeth Claxton on 5 March 2021 (1 page)
12 January 2023Change of details for Mr Philip Antony Streather as a person with significant control on 5 March 2021 (2 pages)
12 January 2023Director's details changed for Mr Philip Antony Streather on 5 March 2021 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
1 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
3 April 2019Termination of appointment of Kirsty Bell as a director on 1 April 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,502
(6 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,502
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,502
(6 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,502
(6 pages)
17 July 2014Appointment of Ms Sarah Elizabeth Claxton as a secretary on 1 July 2014 (2 pages)
17 July 2014Appointment of Ms Sarah Elizabeth Claxton as a secretary on 1 July 2014 (2 pages)
17 July 2014Appointment of Ms Sarah Elizabeth Claxton as a secretary on 1 July 2014 (2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
(44 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
(44 pages)