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.
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 | : |
|
Registered Address | : | 6 North Street, Oundle, Peterborough, England, PE8 4AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chimneys, Duck Lane, Ludgershall, Aylesbury, HP18 9XZ | Director | 02 March 2009 | Active |
Tansor Wold Farm, Warmington, Peterborough, England, PE8 6UX | Director | 05 November 2002 | Active |
15 Clifton Crescent, London, SE15 2RX | Secretary | 02 October 2006 | Active |
Kings Croft, Jaspers Green, Shalford, CM7 5AT | Secretary | 05 November 2002 | Active |
One, St Paul's Churchyard, London, EC4M 8SH | Corporate Secretary | 16 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 2002 | Active |
116 Bonneville Gardens, Clapham, London, SW4 9LE | Director | 16 October 2002 | Active |
15 Clifton Crescent, London, SE15 2RX | Director | 02 October 2006 | Active |
15 Clifton Crescent, London, SE15 2RX | Director | 05 November 2002 | Active |
2 Old Quarry Hall, White Hill Lane, Bletchingley, RH1 4QZ | Director | 05 November 2002 | Active |
Little Orchard, Newnham Hill, Henley On Thames, RG9 5TN | Director | 05 November 2002 | Active |
Kings Croft, Jaspers Green, Shalford, CM7 5AT | Director | 05 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-24 | Dissolution | Dissolution application strike off company. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Address | Change sail address company with old address new address. | Download |
2017-11-03 | Address | Move registers to sail company with new address. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Address | Move registers to registered office company with new address. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Capital | Capital allotment shares. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.