SCREAM MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Jaymie Bell as a secretary on 2024-12-17

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Previous accounting period extended from 2022-08-30 to 2023-02-28

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/05/1531 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN BELL / 01/05/2010

View Document

20/07/0920 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY EILEEN HIGGINBOTTOM

View Document

30/04/0830 April 2008 SECRETARY APPOINTED JAYMIE BELL

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BELL / 23/04/2008

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 32 CLIFTON STREET BLACKPOOL LANCASHIRE FY1 1JP

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0727 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 85 ABINGDON STREET BLACKPOOL LANCASHIRE FY1 1PP

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 3 MERSEY ROAD BLACKPOOL LANCASHIRE FY4 1EN

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 90 PENTNEY ROAD LONDON SW12 0NY

View Document

26/06/9826 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 ALTER MEM AND ARTS 08/06/98

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED SPEED 6974 LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/04/982 April 1998 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