THE SCREEN FORUM LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 DIRECTOR APPOINTED MISS LISA ELLEN SUSAN GOLDSTEIN

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
THE ESTATE OFFICE KNEBWORTH PARK
OLD KNEBWORTH
KNEBWORTH
HERTFORDSHIRE
SG3 6PY
UNITED KINGDOM

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LYTTON COBBOLD

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LYTTON COBBOLD

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR SCREEN HOLDINGS LIMITED

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCREEN HOLDINGS LIMITED / 01/02/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 6 MARYLEBONE PASSAGE LONDON W1W 8EX

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / STEFFAN JOHN EVANS / 01/01/2011

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCREEN HOLDINGS LIMITED / 01/01/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR RICHARD STUCLEY FROMANTEEL LYTTON COBBOLD

View Document

17/03/0917 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED SCREEN HOLDINGS LIMITED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 36 MORTIMER STREET LONDON W1W 7RG

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0621 April 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 2 CHAPEL COURT LONDON SE1 1HH

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 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