SMP SCREEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMP SCREEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02837178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMP SCREEN LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMP SCREEN LIMITED located?

    Registered Office Address
    2 Swan Road
    Woolwich
    SE18 5TT London
    Undeliverable Registered Office AddressNo

    What were the previous names of SMP SCREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBCO 150 LIMITEDJul 19, 1993Jul 19, 1993

    What are the latest accounts for SMP SCREEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SMP SCREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 410,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Jul 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 410,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jul 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Jul 19, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dr Jonathan Wilfred Stratton Oppenheimer on Jun 30, 2012

    2 pagesCH01

    Director's details changed for Peter James Mitchell on Jun 30, 2012

    2 pagesCH01

    Secretary's details changed for Paul Stephen Chapman on Jun 30, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Jul 19, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Secretary's details changed for Paul Stephen Chapman on Dec 07, 2009

    1 pagesCH03

    Who are the officers of SMP SCREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Paul Stephen
    2 Swan Road
    Woolwich
    SE18 5TT London
    Secretary
    2 Swan Road
    Woolwich
    SE18 5TT London
    British1403010007
    MITCHELL, Peter James
    2 Swan Road
    Woolwich
    SE18 5TT London
    Director
    2 Swan Road
    Woolwich
    SE18 5TT London
    EnglandBritish53611400003
    OPPENHEIMER, Jonathan Wilfred Stratton, Dr
    2 Swan Road
    Woolwich
    SE18 5TT London
    Director
    2 Swan Road
    Woolwich
    SE18 5TT London
    EnglandBritish36322350001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    BOWDEN, Michael
    15 Rochford Avenue
    Chadwell Heath
    RM6 5DL Romford
    Essex
    Director
    15 Rochford Avenue
    Chadwell Heath
    RM6 5DL Romford
    Essex
    British29023570001
    BOWYER, Robert
    Oak View 18 New Pond Road
    Holmer Green
    HP15 6SX High Wycombe
    Buckinghamshire
    Director
    Oak View 18 New Pond Road
    Holmer Green
    HP15 6SX High Wycombe
    Buckinghamshire
    British66480560001
    BURNS, Dominic John
    Flat 4
    4 Transon Close
    SE16 1FH London
    Director
    Flat 4
    4 Transon Close
    SE16 1FH London
    British67260810002
    HUDSON, John Michael
    Cudham Park Road
    Cudham
    TN14 7RE Sevenoaks
    6
    Kent
    Director
    Cudham Park Road
    Cudham
    TN14 7RE Sevenoaks
    6
    Kent
    United KingdomBritish131653290001
    PEARSON, Gary
    40 Parkway
    Seven Kings
    IG3 9HU Ilford
    Essex
    Director
    40 Parkway
    Seven Kings
    IG3 9HU Ilford
    Essex
    British30285110001
    PURSER, John Sidney
    Maison Virage
    Great Bounds Drive Bidborough
    TN4 0TP Tunbridge Wells
    Kent
    Director
    Maison Virage
    Great Bounds Drive Bidborough
    TN4 0TP Tunbridge Wells
    Kent
    British14812180003
    SLADE, Bradley
    6b Jeypore Road
    Wandsworth
    SW18 2RJ London
    Director
    6b Jeypore Road
    Wandsworth
    SW18 2RJ London
    British33790210002
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Who are the persons with significant control of SMP SCREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swan Road
    SE18 5TT London
    2
    England
    Jul 01, 2016
    Swan Road
    SE18 5TT London
    2
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number2918389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMP SCREEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 03, 2009
    Delivered On Dec 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2009Registration of a charge (MG01)
    Guarantee & debenture by the company smp group PLC st michael's press limited campaign posters limited smp digital print limited smp hi-lite limited and the chargee
    Created On Mar 13, 2001
    Delivered On Mar 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2001Registration of a charge (395)
    • Apr 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 06, 1998
    Delivered On Feb 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1998Registration of a charge (395)
    • Apr 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 27, 1995
    Delivered On May 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1995Registration of a charge (395)
    • Apr 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 1993
    Delivered On Oct 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Apr 22, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0