UKBizDB.co.uk

SCREEN SOUTH

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

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.

Company Information

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:
  • 59112 - Video production activities
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Wedge, 75-81 Tontine Street, Folkestone, Kent, CT20 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Digital Hub, The Glassworks, Mill Bay, Folkestone, England, CT20 1JG

Secretary27 April 2023Active
33, Hartington Road, London, W13 8QL

Director01 October 2004Active
41, Stormont Road, London, United Kingdom, SW11 5EQ

Director29 July 2008Active
7, Kathleen Sanders Court, Theale, Reading, England, RG7 5BS

Director04 July 2023Active
134, High Street, Hythe, England, CT21 5LB

Director04 July 2023Active
Flat 22, 38 Ryland Road, Kentish Town, London, England, NW5 3EH

Director05 October 2001Active
20, Castle Road, Sandgate, Folkestone, England, CT20 3AG

Director14 July 2005Active
26b, Tresco Road, London, England, SE15 3PX

Director04 July 2023Active
Kember Warren, Winehouse Lane, Capel-Le-Ferne, Folkestone, CT18 7JE

Secretary14 July 2004Active
12 Cherry Brook Road, Folkestone, CT20 3JX

Secretary10 October 2003Active
27, Morehall Avenue, Folkestone, United Kingdom, CT19 4EQ

Secretary24 August 2009Active
Diamond Cottage, Keyhaven, Lymington, SO41 0TP

Secretary20 September 2001Active
Warboro Mount, 27 Zig Zag Road, Ventnor, England, PO38 1BY

Director20 September 2001Active
Fullers Hill Farmhouse, Fullers Hill, Seal, TN15 0EN

Director01 October 2004Active
1 Dallaways Cottage, Cowbeech, BN27 4JF

Director23 October 2003Active
Flat 1 The Saga Building, Middelburg Square, Folkestone, CT20 1AZ

Director12 December 2001Active
19 St Martin's Close, Canterbury, CT1 1QG

Director14 December 2001Active
24 Wood Vale, London, N10 3DP

Director05 October 2001Active
7 North Avenue, Ealing, London, W13 8AP

Director01 October 2004Active
3, Liberia Road, London, N5 1JP

Director05 October 2001Active
The White House Highgate Hill, Hawkhurst, Cranbrook, TN18 4LB

Director05 October 2001Active
11 Addison Avenue, London, W11 4QS

Director30 January 2007Active
33, Riding House Street, London, United Kingdom, W1W 7DZ

Director01 October 2004Active
Meridian Broadcasting, Northam, Southampton,

Director05 October 2001Active
110a Highbury New Park, London, N5 2DR

Director23 October 2003Active
60 Hatherley Road, Winchester, SO22 6RR

Director05 October 2001Active
Flat 1, Brunswick Terrace, Hove, BN3 1HL

Director01 October 2004Active
Ntc Staple House, Staple Gardens, Winchester, SO23 8SR

Director20 September 2001Active

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 (5 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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Address

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

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2018-11-07Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type small.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.