UKBizDB.co.uk

OPENSCREEN MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Openscreen Media Limited. The company was founded 5 years ago and was given the registration number 11811509. The firm's registered office is in LONDON. You can find them at 7 Silk House, Hows Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OPENSCREEN MEDIA LIMITED
Company Number:11811509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:7 Silk House, Hows Street, London, England, E2 8GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS

Director01 August 2019Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director07 February 2019Active

People with Significant Control

Mrs Eloina Viveros Galvan
Notified on:01 May 2023
Status:Active
Date of birth:April 1984
Nationality:Mexican
Country of residence:United Kingdom
Address:Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mayra Carolina Silvera Zambrano
Notified on:01 August 2021
Status:Active
Date of birth:January 1990
Nationality:Ecuadorean
Country of residence:United Kingdom
Address:Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregor Modrzejewski
Notified on:06 February 2020
Status:Active
Date of birth:January 1974
Nationality:Austrian
Country of residence:United Kingdom
Address:Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mayra Carolina Silvera Zambrano
Notified on:07 February 2019
Status:Active
Date of birth:January 1990
Nationality:Ecuadorean
Country of residence:England
Address:7 Silk House, Hows Street, Hows Street, London, England, E2 8GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Change of name

Certificate change of name company.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Restoration

Administrative restoration company.

Download
2023-03-13Change of name

Certificate change of name company.

Download
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-30Persons with significant control

Change to a person with significant control.

Download
2021-01-30Officers

Change person director company with change date.

Download
2021-01-30Officers

Change person director company with change date.

Download
2021-01-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.