Advanced company searchLink opens in new window

SCREEN DIGEST LIMITED

Company number 03173738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2014 DS01 Application to strike the company off the register
14 May 2014 SH19 Statement of capital on 14 May 2014
  • GBP 719
14 May 2014 CAP-SS Solvency statement dated 30/04/14
14 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re filing & approval of docs & conflict of interest 30/04/2014
14 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of solvency statement & filing of reduction documents 30/04/2014
02 Apr 2014 AP01 Appointment of Mr Steen Michelsen Lomholt-Thomsen as a director on 31 March 2014
02 Apr 2014 TM01 Termination of appointment of Stephen Howard Green as a director on 31 March 2014
02 Apr 2014 TM01 Termination of appointment of Robert John Smith as a director on 31 March 2014
25 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
09 Aug 2013 AA Full accounts made up to 30 November 2012
17 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 30 November 2011
22 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
17 Jan 2012 AP01 Appointment of Mr Simon Dunlop as a director on 16 January 2012
05 Jan 2012 TM01 Termination of appointment of Gino Carlo Ussi as a director on 23 December 2011
07 Jun 2011 AA Full accounts made up to 30 November 2010
25 Mar 2011 AP01 Appointment of Mr Stephen Green as a director
25 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Lymehouse Studios 30-31 Lyme Street London NW1 0EE on 21 February 2011
21 Feb 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 November 2010
22 Dec 2010 AP01 Appointment of Robert John Smith as a director
22 Dec 2010 AP01 Appointment of Jaspal Chahal as a director
22 Dec 2010 AP01 Appointment of Gino Ussi as a director