SEVERN SCREEN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Registration of charge 066033260002, created on 2024-07-05

View Document

02/07/242 July 2024 Registration of charge 066033260001, created on 2024-06-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MURPHY

View Document

29/08/1829 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1829 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 3.20

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD OWEN TALFAN DAVIES / 01/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD OWEN TALFAN DAVIES / 01/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 10 MOUNT STUART SQUARE CARDFF BAY CARDIFF CF10 5EE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD OWEN TALFAN DAVIES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE CROWTHER

View Document

18/06/1518 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 2 DERI ROAD PENYLAN CARDIFF CF23 5AJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/06/148 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD OWEN TALFAN DAVIES / 01/04/2013

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 COMPANY NAME CHANGED GARAGE LIGHT FILMS LIMITED CERTIFICATE ISSUED ON 01/08/11

View Document

13/06/1113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN MURPHY / 01/08/2010

View Document

10/05/1110 May 2011 05/04/11 STATEMENT OF CAPITAL GBP 3.00

View Document

10/05/1110 May 2011 ADOPT ARTICLES 05/04/2011

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS DIANE BRIERE DE L'ISLE-ENGELHARDT

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

08/04/118 April 2011 SUB-DIVISION 28/03/11

View Document

29/11/1029 November 2010 ADOPT ARTICLES 24/11/2010

View Document

09/09/109 September 2010 ALTER ARTICLES 07/04/2010

View Document

23/08/1023 August 2010 23/08/10 STATEMENT OF CAPITAL GBP 3

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN MURPHY / 27/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OWEN TALFAN DAVIES / 27/05/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MISS KATIE NYLA CROWTHER

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR GERAINT TALFAN DAVIES

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 2 DERI ROAD PENYLAN CARDIFF CF23 4AJ UK

View Document

30/01/0930 January 2009 MEMORANDUM OF ASSOCIATION

View Document

17/01/0917 January 2009 COMPANY NAME CHANGED SQUINT 2 LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JEFFREY JOHN MURPHY

View Document

27/05/0827 May 2008 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