SCREENPLAY COMMUNICATION LIMITED
Overview
Company Name | SCREENPLAY COMMUNICATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04551074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCREENPLAY COMMUNICATION LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SCREENPLAY COMMUNICATION LIMITED located?
Registered Office Address | 6 North Street PE8 4AL Oundle Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCREENPLAY COMMUNICATION LIMITED?
Company Name | From | Until |
---|---|---|
PARTSCORE LIMITED | Oct 02, 2002 | Oct 02, 2002 |
What are the latest accounts for SCREENPLAY COMMUNICATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2019 |
What are the latest filings for SCREENPLAY COMMUNICATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 6 the Old Quarry Nene Valley Business Park Peterborough PE8 4HN England to 6 North Street Oundle Peterborough PE8 4AL on Oct 18, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2017 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 30, 2016 | 7 pages | AA | ||||||||||
Register inspection address has been changed from 21/23 West Street West Street Oundle Peterborough PE8 4EJ England to 6 Nene Valley Business Park Oundle Peterborough PE8 4HN | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 6 Nene Valley Business Park Oundle Peterborough PE8 4HN | 1 pages | AD03 | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from 21-23 West Street Oundle Peterborough PE8 4EJ to 6 the Old Quarry Nene Valley Business Park Peterborough PE8 4HN on Oct 18, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Register(s) moved to registered office address 21-23 West Street Oundle Peterborough PE8 4EJ | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Huw Woolley on Oct 05, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 15, 2013
| 3 pages | SH01 | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of SCREENPLAY COMMUNICATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Paul Christian | Director | Duck Lane Ludgershall HP18 9XZ Aylesbury Chimneys Bucks | England | British | Media Buyer | 138809660001 | ||||
WOOLLEY, Huw | Director | Warmington PE8 6UX Peterborough Tansor Wold Farm Northants England | England | British | Technical Engineer | 97857640002 | ||||
LAURIE, Jonathan Iain | Secretary | 15 Clifton Crescent SE15 2RX London | British | Designer | 85576690002 | |||||
STEWART, Graham John | Secretary | Jaspers Green CM7 5AT Shalford Kings Croft | British | Accountant | 141032280001 | |||||
SH COMPANY SECRETARIES LIMITED | Secretary | St Paul's Churchyard EC4M 8SH London One | 85597290003 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
EDWARDS, Anthony Mark | Director | 116 Bonneville Gardens Clapham SW4 9LE London | British | Solicitor | 82683030001 | |||||
LAURIE, Jonathan Iain | Director | 15 Clifton Crescent SE15 2RX London | British | Designer | 85576690002 | |||||
LAURIE, Jonathan Iain | Director | 15 Clifton Crescent SE15 2RX London | British | Designer | 85576690002 | |||||
SAVAGE, Christopher Alan | Director | 2 Old Quarry Hall White Hill Lane RH1 4QZ Bletchingley Surrey | United Kingdom | British | Engineer | 85576590001 | ||||
SLOAN, William Donald Christopher | Director | Little Orchard Newnham Hill RG9 5TN Henley On Thames Oxfordshire | United Kingdom | British | Marketing Director | 76883380002 | ||||
STEWART, Graham John | Director | Jaspers Green CM7 5AT Shalford Kings Croft | England | British | Accountant | 141032280001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SCREENPLAY COMMUNICATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Huw Woolley | Apr 06, 2016 | Warmington PE8 6UX Peterborough Tansor Wold Farm Northants England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Christian Thomas | Apr 06, 2016 | Duck Lane Ludgershall HP18 9XZ Aylesbury Chimneys England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jonathan Iain Laurie | Apr 06, 2016 | Ent 3a 08013 Barcelona Carrer D'Arago 396 Spain | No |
Nationality: British Country of Residence: Spain | |||
Natures of Control
|
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