Company NameHigh Scream Limited
DirectorCaroline Harrington
Company StatusActive
Company Number09404552
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Caroline Harrington
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, Queen Anne Street
London
W1G 9EL
Director NameMr Ian Woodall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1b 88 Peterborough Road
London
SW3 6HH

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Romain Julien Pissenem
63.16%
Ordinary
200 at £1Caroline Harrington
21.05%
Ordinary
150 at £1Ian Woodall
15.79%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
24 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 January 2022Change of details for Mr Romain Julien Pissenem as a person with significant control on 26 January 2022 (2 pages)
28 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 January 2022Director's details changed for Miss Caroline Harrington on 26 January 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
31 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
31 January 2019Change of details for Mr Romain Julien Pissenem as a person with significant control on 31 December 2018 (2 pages)
31 January 2019Director's details changed for Miss Caroline Harrington on 26 January 2019 (2 pages)
31 January 2019Change of details for Mr Romain Julien Pissenem as a person with significant control on 26 January 2019 (2 pages)
22 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 800
(4 pages)
22 January 2019Purchase of own shares. (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 May 2018Director's details changed for Miss Caroline Harrington on 14 May 2018 (2 pages)
15 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 March 2018Cessation of Caroline Harrington as a person with significant control on 6 April 2016 (1 page)
15 March 2018Notification of Romain Julien Pissenem as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Cessation of Ian Woodall as a person with significant control on 6 April 2016 (1 page)
13 March 2018Registered office address changed from Gwc Accountants 10/12 Mulberry Green Old Harlow Essex CM17 0ET England to 40, Queen Anne Street London W1G 9EL on 13 March 2018 (1 page)
7 December 2017Termination of appointment of Ian Woodall as a director on 5 December 2017 (1 page)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
13 October 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
13 October 2016Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
13 October 2016Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
13 October 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 950
(4 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 950
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 31 May 2015
  • GBP 950
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 31 May 2015
  • GBP 950
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 900
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 900
(3 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 150
(21 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 150
(21 pages)