Warning: file_put_contents(c/cd9b02b507b46505bdf16740868d8543.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Screenreach Interactive Limited, NE6 2HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCREENREACH INTERACTIVE LIMITED

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

This company is commonly known as Screenreach Interactive Limited. The company was founded 15 years ago and was given the registration number 07007633. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Studio 12 - 13 The Kiln Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SCREENREACH INTERACTIVE LIMITED
Company Number:07007633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Studio 12 - 13 The Kiln Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 2HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Thorp Avenue, Morpeth, England, NE61 1JS

Director01 December 2016Active
14, Thorp Avenue, Morpeth, England, NE61 1JS

Director16 April 2014Active
Studio 12 - 13 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom, NE6 2HL

Director01 December 2016Active
Studio 25 -26 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

Director28 June 2012Active
Studio 12 - 13 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom, NE6 2HL

Director29 September 2017Active
116, Quayside, Newcastle Upon Tyne, NE1 3DY

Director01 January 2010Active
Yewtree Cottage, Milestone Avenue, Charvil, Reading, RG10 9TN

Director11 October 2010Active
Corridge Farm, Middleton, Morpeth, NE61 4EB

Director11 October 2010Active
Synesi Ltd, Suite 4 Shire Court, Dunstable, LU6 1NY

Director11 October 2010Active
Studio 12 - 13 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom, NE6 2HL

Director12 July 2010Active
49, Walton Avenue, Penketh, Warrington, United Kingdom, WA5 2AX

Director03 September 2009Active
Studio 25 -26 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

Director01 August 2010Active
Studio 25 -26 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

Director01 August 2010Active
Studio 25 -26 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

Director01 December 2016Active
84, Hartley Green Gardens, Billinge, Wigan, England, WN5 7GA

Director03 September 2009Active

People with Significant Control

Hotspur Capital Partners Limited
Notified on:12 April 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Joseph Miller Floor A Milburn House, C/O Joseph Miller Floor A Milburn House, Newcastle Upon Tyne, United Kingdom, NE1 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Rawlinson
Notified on:12 April 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:14, Thorp Avenue, Morpeth, England, NE61 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Willis
Notified on:12 April 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:14, Thorp Avenue, Morpeth, England, NE61 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Northstar Ventures Limited
Notified on:14 August 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE
Nature of control:
  • Significant influence or control
North East Accelerator General Partner Limited
Notified on:14 August 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Maybrook House, 27 - 35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
North East Accelerator Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maybrook House, 27 -35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.