This company is commonly known as Screen South. The company was founded 22 years ago and was given the registration number 04290554. The firm's registered office is in FOLKESTONE. You can find them at The Wedge, 75-81 Tontine Street, Folkestone, Kent. This company's SIC code is 59112 - Video production activities.
Name | : | SCREEN SOUTH |
---|---|---|
Company Number | : | 04290554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wedge, 75-81 Tontine Street, Folkestone, Kent, CT20 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Digital Hub, The Glassworks, Mill Bay, Folkestone, England, CT20 1JG | Secretary | 27 April 2023 | Active |
33, Hartington Road, London, W13 8QL | Director | 01 October 2004 | Active |
41, Stormont Road, London, United Kingdom, SW11 5EQ | Director | 29 July 2008 | Active |
7, Kathleen Sanders Court, Theale, Reading, England, RG7 5BS | Director | 04 July 2023 | Active |
134, High Street, Hythe, England, CT21 5LB | Director | 04 July 2023 | Active |
Flat 22, 38 Ryland Road, Kentish Town, London, England, NW5 3EH | Director | 05 October 2001 | Active |
20, Castle Road, Sandgate, Folkestone, England, CT20 3AG | Director | 14 July 2005 | Active |
26b, Tresco Road, London, England, SE15 3PX | Director | 04 July 2023 | Active |
Kember Warren, Winehouse Lane, Capel-Le-Ferne, Folkestone, CT18 7JE | Secretary | 14 July 2004 | Active |
12 Cherry Brook Road, Folkestone, CT20 3JX | Secretary | 10 October 2003 | Active |
27, Morehall Avenue, Folkestone, United Kingdom, CT19 4EQ | Secretary | 24 August 2009 | Active |
Diamond Cottage, Keyhaven, Lymington, SO41 0TP | Secretary | 20 September 2001 | Active |
Warboro Mount, 27 Zig Zag Road, Ventnor, England, PO38 1BY | Director | 20 September 2001 | Active |
Fullers Hill Farmhouse, Fullers Hill, Seal, TN15 0EN | Director | 01 October 2004 | Active |
1 Dallaways Cottage, Cowbeech, BN27 4JF | Director | 23 October 2003 | Active |
Flat 1 The Saga Building, Middelburg Square, Folkestone, CT20 1AZ | Director | 12 December 2001 | Active |
19 St Martin's Close, Canterbury, CT1 1QG | Director | 14 December 2001 | Active |
24 Wood Vale, London, N10 3DP | Director | 05 October 2001 | Active |
7 North Avenue, Ealing, London, W13 8AP | Director | 01 October 2004 | Active |
3, Liberia Road, London, N5 1JP | Director | 05 October 2001 | Active |
The White House Highgate Hill, Hawkhurst, Cranbrook, TN18 4LB | Director | 05 October 2001 | Active |
11 Addison Avenue, London, W11 4QS | Director | 30 January 2007 | Active |
33, Riding House Street, London, United Kingdom, W1W 7DZ | Director | 01 October 2004 | Active |
Meridian Broadcasting, Northam, Southampton, | Director | 05 October 2001 | Active |
110a Highbury New Park, London, N5 2DR | Director | 23 October 2003 | Active |
60 Hatherley Road, Winchester, SO22 6RR | Director | 05 October 2001 | Active |
Flat 1, Brunswick Terrace, Hove, BN3 1HL | Director | 01 October 2004 | Active |
Ntc Staple House, Staple Gardens, Winchester, SO23 8SR | Director | 20 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-11-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.