Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCREENREACH INTERACTIVE LIMITED
Company Information for

SCREENREACH INTERACTIVE LIMITED

14 THORP AVENUE, MORPETH, NE61 1JS,
Company Registration Number
07007633
Private Limited Company
Active

Company Overview

About Screenreach Interactive Ltd
SCREENREACH INTERACTIVE LIMITED was founded on 2009-09-03 and has its registered office in Morpeth. The organisation's status is listed as "Active". Screenreach Interactive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCREENREACH INTERACTIVE LIMITED
 
Legal Registered Office
14 THORP AVENUE
MORPETH
NE61 1JS
Other companies in NE6
 
Previous Names
VOOICES LIMITED30/07/2010
Filing Information
Company Number 07007633
Company ID Number 07007633
Date formed 2009-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101166470  
Last Datalog update: 2024-04-07 04:08:39
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SCREENREACH INTERACTIVE LIMITED
The following companies were found which have the same name as SCREENREACH INTERACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Screenreach Interactive Inc. Delaware Unknown

Company Officers of SCREENREACH INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER UCHEGBU ALETE
Director 2016-12-01
JAMES WILLIAM DICKSON
Director 2017-09-29
THOMAS PATRICK MAXFIELD
Director 2010-07-12
ROBERT ERNEST RAWLINSON
Director 2016-12-01
COLIN WILLIS
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JAMES NOBLE
Director 2016-12-01 2018-04-11
PAUL RAWLINGS
Director 2009-09-03 2015-02-01
TAHIR IQBAL ALI
Director 2012-06-28 2015-01-31
SAMUEL JAMES MORTON
Director 2010-08-01 2013-07-31
BERNARD ROBERT FISHER
Director 2010-10-11 2013-04-24
THOMAS MICHAEL GILLAN GUTTERIDGE
Director 2010-10-11 2013-03-15
ANTHONY KYPREOS
Director 2010-10-11 2013-03-15
ROBERT DRYDEN MORTON
Director 2010-08-01 2012-05-31
CHRISTOPHER LAURENCE FARRELL
Director 2010-01-01 2010-10-11
MICHAEL MCAINEY
Director 2009-09-03 2009-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER UCHEGBU ALETE SALAMANDER PRECISION TECHNOLOGY LIMITED Director 2014-08-20 CURRENT 2011-09-06 Dissolved 2017-02-08
JAMES WILLIAM DICKSON BRULINE LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON EDIS LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
JAMES WILLIAM DICKSON RETAIL & FORECOURT SOLUTIONS LIMITED Director 2010-06-08 CURRENT 1995-07-24 Dissolved 2018-04-10
JAMES WILLIAM DICKSON ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
JAMES WILLIAM DICKSON VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET LIMITED Director 2008-12-11 CURRENT 1992-06-15 Active
JAMES WILLIAM DICKSON EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
JAMES WILLIAM DICKSON COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET GROUP PLC Director 2005-04-20 CURRENT 2005-01-28 Active
JAMES WILLIAM DICKSON BRULINES LIMITED Director 2003-04-02 CURRENT 2001-10-29 Active
THOMAS PATRICK MAXFIELD SERENITY IN THE CITY LIMITED Director 2008-07-02 CURRENT 2006-04-06 Active
THOMAS PATRICK MAXFIELD COOLMORE ESTATES LIMITED Director 2007-06-25 CURRENT 2005-09-20 Active - Proposal to Strike off
THOMAS PATRICK MAXFIELD THE TOM GROUP OF COMPANIES LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
THOMAS PATRICK MAXFIELD THE MAXFIELD FOUNDATION LIMITED Director 2000-04-12 CURRENT 1999-03-31 Active
ROBERT ERNEST RAWLINSON VALUE COMPARISON LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLIN WILLIS HOTSPUR CAPITAL PARTNERS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
COLIN WILLIS MEDALYTIX LIMITED Director 2011-12-16 CURRENT 2007-10-22 Dissolved 2018-04-10
COLIN WILLIS ANGEL COFUND Director 2011-11-29 CURRENT 2011-11-29 Active
COLIN WILLIS IGNITE 100 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
COLIN WILLIS GREENGAGE AGRITECH LIMITED Director 2011-04-19 CURRENT 2008-04-22 Active
COLIN WILLIS MEDALYTIX 101 LIMITED Director 2011-04-10 CURRENT 2009-04-20 Dissolved 2018-06-19
COLIN WILLIS FEMEDA LIMITED Director 2009-09-18 CURRENT 2002-11-08 Active
COLIN WILLIS ANTIX LABS LIMITED Director 2009-04-09 CURRENT 2008-08-05 Dissolved 2015-01-23
COLIN WILLIS MEDALYTIX (GROUP) LTD Director 2008-12-08 CURRENT 2005-09-20 Liquidation
COLIN WILLIS ROUTETRADER LIMITED Director 2008-07-18 CURRENT 2006-01-30 Active
COLIN WILLIS CASPIAN LEARNING LIMITED Director 2008-04-04 CURRENT 2002-11-26 Liquidation
COLIN WILLIS ADDERSTONE CONSULTING LTD. Director 2006-10-20 CURRENT 2000-04-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business Development/Field SalesSloughBusiness Development/Field Sales. Gross revenues generated from product sales to new and existing customers....2016-07-25
Broadcast Content StrategistNewcastle upon TyneA Marketing or Media related degree or equivalent. To make Screachs TV product as compelling as possible in our current target market (Hospitality) in order to...2016-07-08
Business Development/Field SalesLondonThe development and delivery of a well thought through and robust sales plan identifying target markets and routes to that market that deliver on the sales...2016-05-11
Customer Service Representative (CSR)Newcastle upon TyneConfident, enthusiastic, outgoing, social personality who finds it easy to build relationships. Once trained manage and resolve all service requests received...2016-05-04
Finance and HR AssistantNewcastle upon TynePosting invoices and completing the bank reconciliation on a weekly/ monthly basis. To ensure accurate finance and HR administration support allowing timely...2016-04-29
Advertising Telesales Agent B2BNewcastle upon Tyne*Objectives of Role* To handle in bound enquiries and make outbound calls to small businesses to generate advertising sales revenues. *Key Accountabilities* *2016-03-22
Digital Content PlannerNewcastle upon TyneDegree, preferably in marketing, media or related subject. Job Purpose & Objective*....2016-03-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070076330001
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070076330003
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070076330005
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070076330006
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-09-14CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2022-03-04SH08Change of share class name or designation
2022-03-04SH0112/04/21 STATEMENT OF CAPITAL GBP 4221.712
2022-03-04PSC02Notification of Hotspur Capital Partners Limited as a person with significant control on 2021-04-12
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Studio 12 - 13 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Studio 12 - 13 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14CESSATION OF NORTH EAST ACCELERATOR GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14CESSATION OF NORTHSTAR VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RAWLINSON
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WILLIS
2021-12-14CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RAWLINSON
2021-12-14PSC07CESSATION OF NORTH EAST ACCELERATOR GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK MAXFIELD
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DICKSON
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070076330004
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-06-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CH01Director's details changed for Mr Robert Ernest Rawlinson on 2020-05-01
2020-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Convertible loan agreement 18/09/2019
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UCHEGBU ALETE
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-10-16PSC02Notification of Northstar Ventures Limited as a person with significant control on 2019-08-14
2019-10-16PSC02Notification of Northstar Ventures Limited as a person with significant control on 2019-08-14
2019-10-16PSC07CESSATION OF NORTH EAST ACCELERATOR LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16PSC07CESSATION OF NORTH EAST ACCELERATOR LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330006
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330006
2019-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330005
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330005
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Studio 25 -26 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-08-09SH0103/07/18 STATEMENT OF CAPITAL GBP 2622.486
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES NOBLE
2018-03-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25RES13THE "AGREEMENT" 29/09/2017
2018-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 2286.268
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR JAMES WILLIAM DICKSON
2017-04-10RES13APPROVAL OF THE TERMS OF THE LOAN AGREEMENT BETWEEEN THE COMPANY AND JAMES DICSON AND VIANET LIMITED BE APPROVED 24/03/2017
2017-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330004
2016-12-05AP01DIRECTOR APPOINTED MR DUNCAN JAMES NOBLE
2016-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER UCHEGBU ALETE
2016-12-01AP01DIRECTOR APPOINTED MR ROBERT ERNEST RAWLINSON
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 2184.408
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-06-01RES13LOAN AGREEMENT AGREED 11/05/2016
2016-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-01SH0111/05/16 STATEMENT OF CAPITAL GBP 143.39
2016-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 626.061
2015-09-16SH0117/07/15 STATEMENT OF CAPITAL GBP 626.061
2015-09-16SH0116/07/15 STATEMENT OF CAPITAL GBP 626.061
2015-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-15RES01ADOPT ARTICLES 15/09/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 539.41
2015-07-23SH0123/12/14 STATEMENT OF CAPITAL GBP 539.41
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWLINGS
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR ALI
2015-02-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 285.414
2014-10-27AR0103/09/14 FULL LIST
2014-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-14RES01ADOPT ARTICLES 21/07/2014
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330003
2014-06-24RES13APPROVAL OF AGREEMENT 04/06/2014
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330002
2014-04-30RES01ADOPT ARTICLES 22/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM / 16/04/2014
2014-04-25AP01DIRECTOR APPOINTED MR COLIN WILLIAM
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070076330001
2014-04-25SH0114/04/14 STATEMENT OF CAPITAL GBP 278.943
2014-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-07SH0127/12/13 STATEMENT OF CAPITAL GBP 278.942
2013-10-15AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-04AR0103/09/13 FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MORTON
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAWLINGS / 18/07/2013
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FISHER
2013-04-04SH0111/03/13 STATEMENT OF CAPITAL GBP 246.128
2013-03-19RES01ADOPT ARTICLES 11/03/2013
2013-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GUTTERIDGE
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KYPREOS
2013-03-12SH0117/01/13 STATEMENT OF CAPITAL GBP 195.340
2013-03-12SH0102/08/12 STATEMENT OF CAPITAL GBP 11807.294
2012-10-18AR0103/09/12 FULL LIST
2012-10-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-20SH0119/07/12 STATEMENT OF CAPITAL GBP 174.516
2012-08-02AP01DIRECTOR APPOINTED TAHIR IQBAL ALI
2012-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON
2012-02-06AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-11RES13LOAN AGREEMENT AND SECTION 570 16/12/2011
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-02AR0103/09/11 FULL LIST
2011-06-27SH0102/06/11 STATEMENT OF CAPITAL GBP 39305.44
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY
2011-03-29AA30/06/10 TOTAL EXEMPTION FULL
2011-01-28SH0628/01/11 STATEMENT OF CAPITAL GBP 129.440
2011-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-13SH0129/12/10 STATEMENT OF CAPITAL GBP 154.845
2011-01-13SH0115/12/10 STATEMENT OF CAPITAL GBP 141.074
2010-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-12SH0111/10/10 STATEMENT OF CAPITAL GBP 137.702
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARRELL
2010-11-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-25AP01DIRECTOR APPOINTED MR BERNARD ROBERT FISHER
2010-10-25AP01DIRECTOR APPOINTED ANTHONY KYPREOS
2010-10-25AP01DIRECTOR APPOINTED MR THOMAS MICHAEL GILLAN GUTTERIDGE
2010-10-11AR0103/09/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MR ROBERT DRYDEN MORTON
2010-09-29AP01DIRECTOR APPOINTED THOMAS PATRICK MAXFIELD
2010-09-28AA01PREVSHO FROM 30/09/2010 TO 30/06/2010
2010-09-23AP01DIRECTOR APPOINTED MR SAMUEL JAMES MORTON
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM BOHO ONE BRIDGE STREET WEST THE BOHO ZONE MIDDLESBROUGH TEESIDE TS2 1AE
2010-07-30RES15CHANGE OF NAME 28/07/2010
2010-07-30CERTNMCOMPANY NAME CHANGED VOOICES LIMITED CERTIFICATE ISSUED ON 30/07/10
2010-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22SH02SUB-DIVISION 16/06/10
2010-07-22RES13SUB-DIVISION 16/06/2010
2010-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 11 AVONDALE ROAD SWINLEY WIGAN LANCASHIRE WN1 2BE
2010-02-05AP01DIRECTOR APPOINTED MR CHRIS FARRELL
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAINEY
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 49 WALTON AVENUE PENKETH WARRINGTON CHESHIRE WA5 2AX GB
2009-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SCREENREACH INTERACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCREENREACH INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding VIANET LIMITED
2014-07-23 Outstanding NORTHSTAR VENTURES LIMITES AS SECURITY TRUSTEE
2014-06-05 Outstanding NORTHSTAR VENTURES LIMITED AS SECURITY TRUSTEE
2014-04-25 Outstanding NORTHSTAR VENTURE LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SCREENREACH INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of SCREENREACH INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCREENREACH INTERACTIVE LIMITED
Trademarks
We have not found any records of SCREENREACH INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCREENREACH INTERACTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SCREENREACH INTERACTIVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SCREENREACH INTERACTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCREENREACH INTERACTIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2015-06-0185287191Apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function, excl. video tuners)
2015-02-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-02-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2014-11-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2014-09-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2013-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCREENREACH INTERACTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCREENREACH INTERACTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.