Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(75 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Roger John Leach |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 26 Great North Road Brookmans Park Hatfield Herts AL9 6NF |
Director Name | Ian Barton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 7 Edwards Meadow Marlborough Wiltshire SN8 1UL |
Director Name | Alan John Langford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 27 Field View Chandlers Ford Eastleigh Hampshire SO53 4LJ |
Secretary Name | Alan John Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 27 Field View Chandlers Ford Eastleigh Hampshire SO53 4LJ |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(47 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Trevor Samuel James |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 1998) |
Role | Product & Design Director |
Correspondence Address | 1 Manor Bridge Court Tidworth Hampshire SP9 7NH |
Director Name | Mr Clive Guy Sanders |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House North End Newbury Berkshire RG20 0AY |
Director Name | James Harrower |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 1 Kempshott Grove Basingstoke Hampshire RG22 5EX |
Director Name | William John Finbow |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 January 2001) |
Role | Opperations Director |
Correspondence Address | 3 Kew Walk Millway Gardens Andover Hampshire SP10 3UL |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(51 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(52 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 5 Berbice Lane Dunmow Essex CM6 2AZ |
Director Name | Justin Marc Bass |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Burnhams Close Charlton Andover SP10 4NJ |
Director Name | Malcolm Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 5 The Paddocks Church Street, Meysey Hampton Cirencester Gloucestershire GL7 5JX Wales |
Director Name | Stuart Berkeley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(53 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2002) |
Role | Sales Director |
Correspondence Address | 12 Roberts Street Rushden Northamptonshire NN10 0NG |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Mr Philip Roy Duckworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(54 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Awbrook House Awbrook Scaynes Hill Haywards Heath West Sussex RH17 7TB |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(58 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(74 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(74 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
17 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Lifestyle Partitions and Furniture Limited as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
17 November 2011 | Appointment of Darren Roe as a director (2 pages) |
17 November 2011 | Appointment of Darren Roe as a director (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Company name changed screenbase agency LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Company name changed screenbase agency LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Termination of appointment of Malcolm Wright as a director (1 page) |
5 February 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 February 2010 | Termination of appointment of Malcolm Wright as a director (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
16 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
26 January 2004 | Location of register of members (1 page) |
26 January 2004 | Location of register of members (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (4 pages) |
30 August 2002 | New director appointed (4 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
28 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
28 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (4 pages) |
16 January 2002 | New director appointed (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
7 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: reith way west portway andover hants. SP10 3LF. (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: reith way west portway andover hants. SP10 3LF. (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Company name changed screenbase LIMITED\certificate issued on 03/08/00 (2 pages) |
3 August 2000 | Company name changed screenbase LIMITED\certificate issued on 03/08/00 (2 pages) |
20 June 2000 | Return made up to 05/02/00; change of members; amend (8 pages) |
20 June 2000 | Return made up to 05/02/00; change of members; amend (8 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 05/02/00; no change of members (7 pages) |
22 February 2000 | Return made up to 05/02/00; no change of members (7 pages) |
22 February 2000 | New director appointed (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
23 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 05/02/98; full list of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 05/02/98; full list of members
|
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
10 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |