SCREENREACH INTERACTIVE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 14 Thorp Avenue Morpeth NE61 1JS England to C/O Begbies Tranor (London)Llp 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 2025-04-02

View Document

01/04/251 April 2025 Appointment of a liquidator

View Document

23/01/2523 January 2025 Order of court to wind up

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Satisfaction of charge 070076330005 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 070076330006 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 070076330001 in full

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Satisfaction of charge 070076330003 in full

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-04-12

View Document

04/03/224 March 2022 Notification of Hotspur Capital Partners Limited as a person with significant control on 2021-04-12

View Document

04/03/224 March 2022 Change of share class name or designation

View Document

16/12/2116 December 2021 Registered office address changed from Studio 12 - 13 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom to 14 Thorp Avenue Morpeth NE61 1JS on 2021-12-16

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Notification of Colin Willis as a person with significant control on 2021-04-12

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-09-03 with updates

View Document

14/12/2114 December 2021 Notification of Robert Rawlinson as a person with significant control on 2021-04-12

View Document

14/12/2114 December 2021 Cessation of Northstar Ventures Limited as a person with significant control on 2021-04-12

View Document

14/12/2114 December 2021 Cessation of North East Accelerator General Partner Limited as a person with significant control on 2021-04-12

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Thomas Patrick Maxfield as a director on 2021-03-12

View Document

28/06/2128 June 2021 Termination of appointment of James William Dickson as a director on 2021-04-20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST RAWLINSON / 01/05/2020

View Document

22/01/2022 January 2020 CONVERTIBLE LOAN AGREEMENT 18/09/2019

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALETE

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHSTAR VENTURES LIMITED

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH EAST ACCELERATOR GENERAL PARTNER LIMITED

View Document

16/10/1916 October 2019 CESSATION OF NORTH EAST ACCELERATOR LIMITED PARTNERSHIP AS A PSC

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070076330006

View Document

23/07/1923 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 070076330005

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM STUDIO 25 -26 THE KILN HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

09/08/189 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 2622.486

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN NOBLE

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JAMES WILLIAM DICKSON

View Document

10/04/1710 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070076330004

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR DUNCAN JAMES NOBLE

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER UCHEGBU ALETE

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ROBERT ERNEST RAWLINSON

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 ADOPT ARTICLES 26/07/2016

View Document

01/06/161 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 143.39

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 3 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 16/07/15 STATEMENT OF CAPITAL GBP 626.061

View Document

16/09/1516 September 2015 17/07/15 STATEMENT OF CAPITAL GBP 626.061

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1523 July 2015 23/12/14 STATEMENT OF CAPITAL GBP 539.41

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR TAHIR ALI

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RAWLINGS

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ADOPT ARTICLES 21/07/2014

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070076330003

View Document

24/06/1424 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070076330002

View Document

30/04/1430 April 2014 ADOPT ARTICLES 22/04/2014

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070076330001

View Document

25/04/1425 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 278.943

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR COLIN WILLIAM

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM / 16/04/2014

View Document

07/01/147 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/147 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 278.942

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MORTON

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAWLINGS / 18/07/2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD FISHER

View Document

04/04/134 April 2013 11/03/13 STATEMENT OF CAPITAL GBP 246.128

View Document

19/03/1319 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KYPREOS

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS GUTTERIDGE

View Document

12/03/1312 March 2013 02/08/12 STATEMENT OF CAPITAL GBP 11807.294

View Document

12/03/1312 March 2013 17/01/13 STATEMENT OF CAPITAL GBP 195.340

View Document

18/10/1218 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 19/07/12 STATEMENT OF CAPITAL GBP 174.516

View Document

02/08/122 August 2012 DIRECTOR APPOINTED TAHIR IQBAL ALI

View Document

01/08/121 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/112 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 39305.44

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 28/01/11 STATEMENT OF CAPITAL GBP 129.440

View Document

13/01/1113 January 2011 29/12/10 STATEMENT OF CAPITAL GBP 154.845

View Document

13/01/1113 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1113 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1113 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 141.074

View Document

12/11/1012 November 2010 11/10/10 STATEMENT OF CAPITAL GBP 137.702

View Document

12/11/1012 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARRELL

View Document

01/11/101 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/101 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR BERNARD ROBERT FISHER

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED ANTHONY KYPREOS

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR THOMAS MICHAEL GILLAN GUTTERIDGE

View Document

11/10/1011 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED THOMAS PATRICK MAXFIELD

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ROBERT DRYDEN MORTON

View Document

28/09/1028 September 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR SAMUEL JAMES MORTON

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM BOHO ONE BRIDGE STREET WEST THE BOHO ZONE MIDDLESBROUGH TEESIDE TS2 1AE

View Document

23/08/1023 August 2010 12/07/10 STATEMENT OF CAPITAL GBP 175.44

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED VOOICES LIMITED CERTIFICATE ISSUED ON 30/07/10

View Document

22/07/1022 July 2010 SUB-DIVISION 16/06/10

View Document

22/07/1022 July 2010 01/01/10 STATEMENT OF CAPITAL GBP 92

View Document

22/07/1022 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/1022 July 2010 01/03/10 STATEMENT OF CAPITAL GBP 20092

View Document

22/07/1022 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 26092.02

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 11 AVONDALE ROAD SWINLEY WIGAN LANCASHIRE WN1 2BE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR CHRIS FARRELL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAINEY

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 49 WALTON AVENUE PENKETH WARRINGTON CHESHIRE WA5 2AX GB

View Document

03/09/093 September 2009 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