UKBizDB.co.uk

PENCILSCREEN LIMITED

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

This company is commonly known as Pencilscreen Limited. The company was founded 16 years ago and was given the registration number 06532033. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PENCILSCREEN LIMITED
Company Number:06532033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 October 2014Active
45 Gresham Street, Gresham Street, London, EC2V 7BG

Director22 December 2017Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary18 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Secretary12 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, EX16 8HU

Director26 March 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director20 March 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 March 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director05 July 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director28 January 2010Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director18 March 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director04 July 2014Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 July 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director18 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 January 2017Active
33 Holborn, Holborn, London, England, EC1N 2HT

Director03 December 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director11 September 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director11 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Director12 March 2008Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director01 April 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director09 August 2013Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director06 May 2010Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director02 February 2015Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director22 December 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director02 October 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 November 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director22 October 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 June 2019Active

People with Significant Control

Bl Sainsbury Superstores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-12Address

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

Download
2023-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.