PWG SCREEN MEDIA LTD

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 8 STATION PARADE LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0EP UNITED KINGDOM

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 120-122 BRIDGE ROAD CHERTSEY SURREY KT16 8LA UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/12/1118 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/11/1029 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM C/O PWG SCEEN MEDIA LTD 120 BRIDGE ROAD CHERTSEY SURREY KT16 8LA UNITED KINGDOM

View Document

09/07/109 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VINCENT FAUGHNAN / 01/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE FAUGHNAN / 01/06/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 3000 CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB

View Document

15/12/0915 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE FAUGHNAN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VINCENT FAUGHNAN / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE FAUGHNAN / 06/10/2009

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FAUGHNAN / 01/04/2008

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY CARVANA / 01/04/2008

View Document

07/08/087 August 2008 PREVEXT FROM 30/11/2007 TO 31/05/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company