MORE2SCREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2023-04-01

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Lyn Mary Goleby as a director on 2023-04-01

View Document

08/08/238 August 2023 Termination of appointment of Christine Costello as a director on 2023-04-01

View Document

26/01/2326 January 2023 Current accounting period extended from 2022-12-28 to 2023-04-01

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-12-26

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF CHRISTINE ELIZABETH COSTELLO AS A PSC

View Document

26/11/1926 November 2019 CESSATION OF CHRISTINE ELIZABETH COSTELLO AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAFALGAR RELEASING LIMITED

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED HELEN JOHNSTONE ENRIGHT

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 417 EXMOUTH HOUSE PINE STREET LONDON EC1R 0JH

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED HOWARD HUGH PANTER

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MS LYN MARY GOLEBY

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MARC ALLENBY

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED ROSEMARY ANNE SQUIRE

View Document

25/11/1925 November 2019 CURREXT FROM 30/09/2019 TO 28/12/2019

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1821 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 76

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ELIZABETH COSTELLO

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM PO BOX EC1R 0JH 417 EXMOUTH HOUSE 3-11 PINE STREET LONDON UK

View Document

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
PO BOX EC1R 0JH
417 EXMOUTH HOUSE
3-11 PINE STREET
LONDON
UK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/04/145 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 417 EXMOUTH HOUSE PINE STREET LONDON EC1R 0JH ENGLAND

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
417 EXMOUTH HOUSE
PINE STREET
LONDON
EC1R 0JH
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
UNIT G05 27-31 CLERKENWELL CLOSE
LONDON
ENGLAND
EC1R 0AT
ENGLAND

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM UNIT G05 27-31 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0AT ENGLAND

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COSTELLO / 15/11/2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN JACKSON / 15/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM UNIT G05 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 66D ST JOHN STREET LONDON EC1M 4DT

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 03/08/10 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COSTELLO / 01/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COSTELLO / 29/10/2008

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN JACKSON / 29/10/2008

View Document

01/08/081 August 2008 PREVSHO FROM 31/10/2007 TO 30/09/2007

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 66 D ST JOHN STREET LONDON EC1M 4DT

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: FLAT N 66 ST. JOHN STREET LONDON EC1M 4DT

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 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