Warning: file_put_contents(c/dbafcb8c9c0180ef751a0925ca54a79f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Screampark Entertainments Limited, IP11 7JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCREAMPARK ENTERTAINMENTS LIMITED

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

This company is commonly known as Screampark Entertainments Limited. The company was founded 11 years ago and was given the registration number 08144847. The firm's registered office is in FELIXSTOWE. You can find them at 14a Quilter Road, , Felixstowe, Suffolk. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SCREAMPARK ENTERTAINMENTS LIMITED
Company Number:08144847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:14a Quilter Road, Felixstowe, Suffolk, England, IP11 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Quilter Road, Felixstowe, England, IP11 7JJ

Secretary16 July 2012Active
14a, Quilter Road, Felixstowe, England, IP11 7JJ

Director16 July 2012Active
14a, Quilter Road, Felixstowe, England, IP11 7JJ

Director16 July 2012Active
75, Mill Lane, Wednesfield, Wolverhampton, WV11 1DQ

Director16 July 2012Active

People with Significant Control

Mr Stuart Austin Beare
Notified on:01 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:75, Mill Lane, Wolverhampton, WV11 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Toni Leanne Lilley
Notified on:01 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:14a, Quilter Road, Felixstowe, England, IP11 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Bowman
Notified on:01 July 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:14a, Quilter Road, Felixstowe, England, IP11 7JJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Change person secretary company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2019-08-30Address

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

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2017-12-27Capital

Capital return purchase own shares.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.