This company is commonly known as Advanced Screen Technology Limited. The company was founded 22 years ago and was given the registration number 04422111. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ADVANCED SCREEN TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04422111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Corporate Secretary | 17 November 2009 | Active |
29 West Avenue, Wallington, SM6 8PH | Director | 22 April 2002 | Active |
31, Wolverton Gardens, Horley, United Kingdom, RH6 7LZ | Secretary | 22 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 April 2002 | Active |
11 Briar Lane, Carshalton, SM5 4PX | Director | 22 April 2002 | Active |
Halcyon House, 4 Cedar Close, Stradbroke, IP21 5JY | Director | 22 April 2002 | Active |
31, Wolverton Gardens, Horley, RH6 7LZ | Director | 17 November 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 April 2002 | Active |
Darrell John Teasdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Wolverton Gardens, Horley, United Kingdom, RH6 7LZ |
Nature of control | : |
|
Stephen David Erich John Friend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Halcyon House, 4 Cedar Close, Stradbroke, United Kingdom, IP21 5JY |
Nature of control | : |
|
Stephen David Erich John Friend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Halcyon House, 4 Cedar Close, Stradbroke, United Kingdom, IP21 5JY |
Nature of control | : |
|
John Richard Teasdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, West Avenue, Wallington, United Kingdom, SM6 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Officers | Change corporate secretary company with change date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.