SCREEN SUBTITLING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Herbert Eduard Johannes Brenninkmeijer as a director on 2021-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/02/194 February 2019 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR HERBERT EDUARD JOHANNES BRENNINKMEIJER

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADSTREAM HOLDINGS LIMITED

View Document

12/11/1812 November 2018 CESSATION OF SDI MEDIA GROUP LTD AS A PSC

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR DAVID EDWARD BOWES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY ALISTAIR AGNEW

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOWORTH

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MASASHI NAKAMURA

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR DAVID EDWARD BOWES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR MARK WILLIAM HOWORTH

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR MASASHI NAKAMURA

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY PECKHAM

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR RICHARD CHARLES ANDREWS

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAKIN

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER SCHONFELD

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BUCKLEY DEAKIN / 14/03/2014

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR ALISTAIR AGNEW

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DEENY

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR RODNEY JOHN PECKHAM

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY CLARE KNIGHTS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN DANIELI

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JAMES DEENY

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MAGNUS DANIELI / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER MARTIN SCHONFELD / 01/10/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR WALTER MARTIN SCHONFELD

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSHUA ARENSBERG

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE KNIGHTS / 28/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DANIELI / 28/08/2009

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER FLYNN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HUMPHRIES

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JOSHUA ARENSBERG

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED ROGER PATRICK FLYNN

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MRS CLARE FRANCES KNIGHTS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR MITCHEL FAIGEN

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR BARRY PERLSTEIN

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 AUDITOR'S RESIGNATION

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 AUDITOR'S RESIGNATION

View Document

11/04/9611 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/10/929 October 1992 AUDITOR'S RESIGNATION

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 43 BROOK STREET LONDON W1Y 2BL

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 25/03/92; CHANGE OF MEMBERS; AMEND

View Document

21/04/9221 April 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 £ NC 100/10000 06/09/91

View Document

13/09/9113 September 1991 NC INC ALREADY ADJUSTED 06/09/91

View Document

01/07/911 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 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