SCREAMING HEAD PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 Unaudited abridged accounts made up to 2024-03-29

View Document

14/07/2514 July 2025 Change of details for Mr Damon Simms as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mr Damon Simms on 2025-07-14

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

01/07/201 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM C/O THURSFIELDS ACCOUNTANCY LIMITED MARCUS HOUSE PARK HALL BUSINESS VILLAGE STOKE ON TRENT STAFFORDSHIRE ST3 5XA UNITED KINGDOM

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAMON SIMMS / 15/05/2020

View Document

15/05/2015 May 2020 CESSATION OF JENNIFER JOANNE THURSFIELD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER THURSFIELD

View Document

31/08/1931 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER JOANNE THURSFIELD / 07/06/2019

View Document

31/08/1931 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAMON SIMMS / 07/06/2019

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAMON SIMMS / 24/11/2018

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JOANNE THURSFIELD

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS JENNIFER JOANNE THURSFIELD

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information