UKBizDB.co.uk

SCREENPLAY COMMUNICATION LIMITED

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

This company is commonly known as Screenplay Communication Limited. The company was founded 21 years ago and was given the registration number 04551074. The firm's registered office is in OUNDLE. You can find them at 6 North Street, , Oundle, Peterborough. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SCREENPLAY COMMUNICATION LIMITED
Company Number:04551074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:6 North Street, Oundle, Peterborough, England, PE8 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chimneys, Duck Lane, Ludgershall, Aylesbury, HP18 9XZ

Director02 March 2009Active
Tansor Wold Farm, Warmington, Peterborough, England, PE8 6UX

Director05 November 2002Active
15 Clifton Crescent, London, SE15 2RX

Secretary02 October 2006Active
Kings Croft, Jaspers Green, Shalford, CM7 5AT

Secretary05 November 2002Active
One, St Paul's Churchyard, London, EC4M 8SH

Corporate Secretary16 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 2002Active
116 Bonneville Gardens, Clapham, London, SW4 9LE

Director16 October 2002Active
15 Clifton Crescent, London, SE15 2RX

Director02 October 2006Active
15 Clifton Crescent, London, SE15 2RX

Director05 November 2002Active
2 Old Quarry Hall, White Hill Lane, Bletchingley, RH1 4QZ

Director05 November 2002Active
Little Orchard, Newnham Hill, Henley On Thames, RG9 5TN

Director05 November 2002Active
Kings Croft, Jaspers Green, Shalford, CM7 5AT

Director05 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 2002Active

People with Significant Control

Mr Jonathan Iain Laurie
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Spain
Address:Carrer D'Arago 396, Ent 3a 08013, Barcelona, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Huw Woolley
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Tansor Wold Farm, Warmington, Peterborough, England, PE8 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Christian Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Chimneys, Duck Lane, Aylesbury, England, HP18 9XZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-24Dissolution

Dissolution application strike off company.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Address

Change sail address company with old address new address.

Download
2017-11-03Address

Move registers to sail company with new address.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Change account reference date company previous shortened.

Download
2016-10-18Address

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

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Address

Move registers to registered office company with new address.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Capital

Capital allotment shares.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.