This company is commonly known as Superhero Screen Limited. The company was founded 16 years ago and was given the registration number 06568121. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 90030 - Artistic creation.
Name | : | SUPERHERO SCREEN LIMITED |
---|---|---|
Company Number | : | 06568121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 23 August 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 09 January 2018 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 09 January 2019 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 06 October 2016 | Active |
15 Cleaver Square, London, SE11 4DW | Secretary | 16 April 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 16 April 2008 | Active |
6 Vanbrugh Fields, London, SE3 7TZ | Director | 20 April 2008 | Active |
45-51, Whitfield Street, London, W1T 4HD | Director | 06 October 2016 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 June 2014 | Active |
45-51, Whitfield Street, London, W1T 4HD | Director | 06 October 2016 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 23 September 2020 | Active |
46 Corrance Road, London, SW2 5RH | Director | 16 April 2008 | Active |
15 Cleaver Square, London, SE11 4DW | Director | 16 April 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 January 2011 | Active |
58c Coniston Road, London, N10 2BN | Director | 16 April 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 16 April 2008 | Active |
Havas E Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person secretary company with name date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.