Company NameFrom Script To Screen.com Limited
Company StatusDissolved
Company Number03301047
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NamePraxis Pictures Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr John Richard Goddard
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Drive
Binbrook
Lincoln
Lincolnshire
LN2 2QG
Secretary NameSusan Goddard
NationalityBritish
StatusClosed
Appointed10 January 1997(same day as company formation)
RoleSecretary
Correspondence Address14 Manor Drive
Binbrook
Market Rasen
Lincolnshire
LN8 6BX
Director NameGregory David Kim Powell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 November 2003)
RoleLawyer
Correspondence Address15 Downside Crescent
London
NW3 2AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKingfisher Studios
90 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£668
Cash£3,610
Current Liabilities£23,357

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
3 February 2003Return made up to 10/01/03; full list of members (8 pages)
2 October 2002Registered office changed on 02/10/02 from: 14 manor drive binbrook lincoln LN8 6BX (1 page)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 January 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 January 2001Ad 22/09/00-23/09/00 £ si 70@1 (2 pages)
19 January 2001Return made up to 10/01/01; change of members (7 pages)
22 June 2000Registered office changed on 22/06/00 from: 26 south st marys gate grimsby north east lincolnshire DN31 1LW (1 page)
7 April 2000Company name changed praxis pictures LIMITED\certificate issued on 10/04/00 (2 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
31 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/08/99
(1 page)
21 April 1999New director appointed (2 pages)
18 January 1999Return made up to 10/01/99; full list of members (6 pages)
6 January 1999Ad 03/12/98--------- £ si 80@1=80 £ ic 100/180 (2 pages)
20 December 1998Nc inc already adjusted 09/11/98 (1 page)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
15 January 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/98
(6 pages)
4 February 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
4 February 1997Ad 10/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 January 1997New secretary appointed (2 pages)
10 January 1997Incorporation (15 pages)