Company Information for SCREEN SOUTH
DIGITAL HUB, THE GLASSWORKS, MILL BAY, FOLKESTONE, CT20 1JG,
|
Company Registration Number
04290554
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SCREEN SOUTH | |
Legal Registered Office | |
DIGITAL HUB, THE GLASSWORKS MILL BAY FOLKESTONE CT20 1JG Other companies in CT20 | |
Company Number | 04290554 | |
---|---|---|
Company ID Number | 04290554 | |
Date formed | 2001-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-07 16:50:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCREEN - STORE & SHIP, INC | 2580 S 156TH ST STE 210 BLDG A SEATAC WA 981581132 | Active | Company formed on the 2022-05-25 | |
SCREEN "4" YOU INC. | 423 SE 31ST TERRACE CAPE CORAL FL 33904 | Inactive | Company formed on the 2015-01-06 | |
SCREEN (AUST.) PTY. LTD. | VIC 3184 | Active | Company formed on the 1992-01-10 | |
SCREEN & ALUMINUM WORLD, CORP. | 14481 S.W. 160TH TERRACE MIAMI FL 33177 | Inactive | Company formed on the 1994-06-29 | |
SCREEN & ASSOCIATES LLC | 505 MYRTLE STREET FORT MEADE FL 33841 | Inactive | Company formed on the 2013-05-16 | |
SCREEN & ASSOCIATES LLC | 6007 FRONT ROYAL DR AUSTIN TX 78746 | Active | Company formed on the 2020-05-29 | |
SCREEN & BLIND TECHNOLOGIES PTY LTD | SA 5034 | Active | Company formed on the 2014-07-17 | |
SCREEN & BEYOND, LLC | 8952 NW 109 COURT DORAL FL 33178 | Inactive | Company formed on the 2009-03-03 | |
SCREEN & CANVAS LLC | 757 SIESTA KEY TRAIL DEERFIELD BEACH FL 33441 | Inactive | Company formed on the 2015-04-01 | |
SCREEN & CLEAN, INC. | 6266 S. CONGRESS AVENUE #L5 LANTANA FL 33462 | Inactive | Company formed on the 2006-04-07 | |
SCREEN & CLEAN LABORATORIES, LLC | 5201 ATLANTIC BLVD JACKSONVILLE FL 32207 | Active | Company formed on the 2018-10-02 | |
SCREEN & FORSTER SERVICES DESIGN CONSULTANCY LIMITED | 20 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QQ | Active | Company formed on the 2007-05-16 | |
SCREEN & GUTTER GUY, LLC | 1830 SW 17th Pl CAPE CORAL FL 33991 | Active | Company formed on the 2018-02-22 | |
SCREEN & GUTTER SERVICE INC | 4527 67TH ST W BRADENTON FL 34210 | Active | Company formed on the 2020-10-09 | |
SCREEN & HOME SOLUTIONS LLC | 7901 4TH STREET N, ST.PETERSBURG FL 33702 | Inactive | Company formed on the 2018-06-20 | |
SCREEN & MAROU ENTERPRISES LLC | 7362 LAKE AVENUE WAYNE WILLIAMSON NEW YORK 14589 | Active | Company formed on the 2015-01-20 | |
SCREEN & PUBLICITIES PVT LTD | 8 BENTINCK STREET TAHER MANSION ROOM NO -5 MAZZENINE FLOOR KOLKATA West Bengal 700001 | ACTIVE | Company formed on the 1983-01-29 | |
SCREEN & PATIO COVERS ELITE INC | 4428 57TH ST W BRADENTON FL 34210 | Inactive | Company formed on the 2019-01-28 | |
SCREEN & RECRUITING SOLUTIONS LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Forfeited | Company formed on the 2017-06-01 | |
Screen & Sunroom Lifestyles Ltd. | 901 119-4th Ave. S Saskatoon Saskatchewan | Active | Company formed on the 2000-04-03 |
Officer | Role | Date Appointed |
---|---|---|
DARRIENNE PRICE |
||
ANTHONY DENNIS ALLEYNE |
||
JOHN GRAHAM BENSON |
||
GRACE CARLEY |
||
NIGEL RAYMOND HARTNELL |
||
ANNA MARGARET HOME |
||
LINDA MARGARET JAMES |
||
JOANNA NOLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB MYER GOLD |
Director | ||
ALEXANDER MARSHALL |
Director | ||
PHILIPPA JANE CROSS |
Director | ||
VANESSA KATHERINE COOK |
Company Secretary | ||
VERITY ANN LAMBERT |
Director | ||
LINDSAY JOHN CHARLTON |
Director | ||
ZOE JANE TAYLOR |
Director | ||
GINA CHARLOTTE FEGAN |
Director | ||
SCOTT THOMAS MEEK |
Director | ||
MARTIN BERNARD JACKSON |
Director | ||
JOHN ADRIAN REES EVANS |
Director | ||
JEAN YOUNG |
Director | ||
ROGER MICHAEL DE HAAN |
Director | ||
PATRICIA MARY COXON |
Company Secretary | ||
HUMPHREY BENNETT TREVELYAN |
Company Secretary | ||
MARY MCNALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNBURN 1 LTD | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
SUNBURN LTD | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
PREM RETURN LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2016-04-19 | |
MURUNGU PRODUCTIONS LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2014-07-08 | |
BORDERLINE THE MOVIE LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-04-19 | |
BORN WILD LTD | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active | |
33 HARTINGTON ROAD MANAGEMENT COMPANY LIMITED | Director | 2003-12-15 | CURRENT | 1995-06-29 | Active | |
ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED | Director | 2007-02-27 | CURRENT | 1997-03-21 | Active | |
THE OXFORD LITERARY FESTIVAL | Director | 2007-01-22 | CURRENT | 2001-12-13 | Active | |
TRINORTH LIMITED | Director | 2004-07-28 | CURRENT | 2002-08-22 | Active | |
BLUE HEAVEN PRODUCTIONS LIMITED | Director | 1991-04-09 | CURRENT | 1979-09-14 | Liquidation | |
STRANGER THAN FICTION PRODUCTIONS LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active - Proposal to Strike off | |
CARLEY'S SWEET LIFE LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Dissolved 2016-05-31 | |
BARLETTA MEDIA LIMITED | Director | 2017-07-10 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
THE CHILDREN'S MEDIA CONFERENCE LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
KIDNET LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
THE CHILDREN'S MEDIA FOUNDATION LIMITED | Director | 1996-11-11 | CURRENT | 1951-07-18 | Active | |
ACADEMY FM FOLKESTONE | Director | 2016-04-08 | CURRENT | 2009-03-20 | Active | |
SHAPESHIFTER PRODUCTIONS LTD | Director | 2008-12-19 | CURRENT | 2007-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED JOYCELYN KATHLEEN CHANDLER-HAWKINS | ||
DIRECTOR APPOINTED MR PHILIP PETER GAMBRILL | ||
DIRECTOR APPOINTED MR BENJAMIN WIEBE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA MARGARET HOME | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL RAYMOND HARTNELL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM BENSON | ||
Termination of appointment of Darrienne Price on 2023-04-27 | ||
Appointment of Mrs Hayley Ray as company secretary on 2023-04-27 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM The Wedge 75-81 Tontine Street Folkestone Kent CT20 1JR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr John Graham Benson on 2020-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
CH01 | Director's details changed for Ms Linda Margaret James on 2016-09-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Linda Margaret James on 2015-06-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB MYER GOLD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARSHALL | |
CH01 | Director's details changed for Ms Joanna Nolan on 2014-09-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Linda Margaret James on 2012-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARSHALL / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE CARLEY / 01/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA NOLAN / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/09/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA MARGARET HOME / 20/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARSHALL / 20/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARGARET JAMES / 20/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DENNIS ALLEYNE / 20/09/2009 | |
288a | SECRETARY APPOINTED MRS DARRIENNE PRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY VANESSA COOK | |
AUD | AUDITOR'S RESIGNATION | |
363a | ANNUAL RETURN MADE UP TO 20/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JAMES / 20/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED GRACE CARLEY | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 20/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 20/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 20/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCREEN SOUTH
SCREEN SOUTH owns 2 domain names.
screensouth.co.uk accentuate-se.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |