CENTRE SCREEN PHOTOGRAPHY LIMITED

Register to unlock more data on OkredoRegister

CENTRE SCREEN PHOTOGRAPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382193

Incorporation date

10/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

38 Highfield, Hatton Park, Warwick, Warwickshire CV35 7TQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/06/2024
Termination of appointment of Jennifer Elizabeth Hetherington as a director on 2024-06-10
dot icon14/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/05/2013
Director's details changed for Timothy Nigel Hetherington on 2013-01-01
dot icon24/05/2013
Director's details changed for Jennifer Elizabeth Hetherington on 2013-01-01
dot icon24/05/2013
Director's details changed for Jennifer Elizabeth Hetherington on 2013-01-01
dot icon24/05/2013
Secretary's details changed for Timothy Nigel Hetherington on 2013-01-01
dot icon24/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Registered office address changed from Second Floor the Mews Tanzaro House, Ardwick Manchester Lancashire M12 6HS on 2013-01-25
dot icon25/01/2013
Director's details changed for Jennifer Elizabeth Hetherington on 2013-01-04
dot icon25/01/2013
Director's details changed for Timothy Nigel Hetherington on 2013-01-04
dot icon16/05/2012
Termination of appointment of a director
dot icon10/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Allan Jones as a director
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon05/07/2011
Director's details changed for Allan Jones on 2011-07-05
dot icon05/07/2011
Director's details changed for Jennifer Elizabeth Hetherington on 2011-07-05
dot icon05/07/2011
Director's details changed for Timothy Nigel Hetherington on 2011-07-05
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 10/05/09; full list of members
dot icon28/07/2009
Director's change of particulars / jennifer hetherington / 01/01/2009
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/05/2008
Return made up to 10/05/08; no change of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 10/05/07; no change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/06/2006
Return made up to 10/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 10/05/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 10/05/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/08/2003
Return made up to 10/05/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/01/2003
New secretary appointed
dot icon28/05/2002
Return made up to 10/05/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-06-30
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon08/09/2000
Director's particulars changed
dot icon08/09/2000
Director's particulars changed
dot icon08/09/2000
Registered office changed on 08/09/00 from: 32 aintree road little lever bolton lancashire BL3 1EZ
dot icon23/05/2000
Return made up to 10/05/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-06-30
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon17/05/1999
Return made up to 10/05/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-06-30
dot icon04/07/1998
Return made up to 10/05/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-06-30
dot icon30/05/1997
Return made up to 10/05/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-06-30
dot icon22/05/1996
Return made up to 10/05/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-06-30
dot icon18/05/1995
Return made up to 10/05/95; no change of members
dot icon22/11/1994
Accounts for a small company made up to 1994-06-30
dot icon10/11/1994
Director's particulars changed
dot icon13/05/1994
Return made up to 10/05/94; no change of members
dot icon01/03/1994
Director's particulars changed
dot icon02/02/1994
Accounts for a small company made up to 1993-06-30
dot icon09/01/1994
Secretary's particulars changed
dot icon19/05/1993
Return made up to 10/05/93; full list of members
dot icon27/04/1993
Accounts for a small company made up to 1992-06-30
dot icon05/10/1992
Registered office changed on 05/10/92 from: 3RD floor canada house chepstow street manchester M1 5FW
dot icon19/05/1992
Return made up to 10/05/92; no change of members
dot icon23/04/1992
Accounts for a small company made up to 1991-06-30
dot icon05/06/1991
Return made up to 10/05/91; no change of members
dot icon22/05/1991
Return made up to 10/11/90; full list of members
dot icon22/05/1991
Director's particulars changed
dot icon20/05/1991
Accounts for a small company made up to 1990-06-30
dot icon12/12/1990
Accounting reference date extended from 31/03 to 30/06
dot icon24/01/1990
Director's particulars changed
dot icon04/08/1989
Memorandum and Articles of Association
dot icon28/07/1989
Resolutions
dot icon17/05/1989
Secretary resigned
dot icon10/05/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
917.00
-
0.00
-
-
2022
1
3.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetherington, Jennifer Elizabeth
Director
13/09/1999 - 10/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE SCREEN PHOTOGRAPHY LIMITED

CENTRE SCREEN PHOTOGRAPHY LIMITED is an(a) Active company incorporated on 10/05/1989 with the registered office located at 38 Highfield, Hatton Park, Warwick, Warwickshire CV35 7TQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE SCREEN PHOTOGRAPHY LIMITED?

toggle

CENTRE SCREEN PHOTOGRAPHY LIMITED is currently Active. It was registered on 10/05/1989 .

Where is CENTRE SCREEN PHOTOGRAPHY LIMITED located?

toggle

CENTRE SCREEN PHOTOGRAPHY LIMITED is registered at 38 Highfield, Hatton Park, Warwick, Warwickshire CV35 7TQ.

What does CENTRE SCREEN PHOTOGRAPHY LIMITED do?

toggle

CENTRE SCREEN PHOTOGRAPHY LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

What is the latest filing for CENTRE SCREEN PHOTOGRAPHY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.