SCREAM 1 LIMITED

Register to unlock more data on OkredoRegister

SCREAM 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06583438

Incorporation date

01/05/2008

Size

Group

Contacts

Registered address

Registered address

Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon16/04/2017
Final Gazette dissolved following liquidation
dot icon15/01/2017
Return of final meeting in a members' voluntary winding up
dot icon08/03/2016
Registered office address changed from Picsolve International Limited Victoria Way Pride Park Derby DE24 8AN to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2016-03-09
dot icon07/03/2016
Declaration of solvency
dot icon07/03/2016
Appointment of a voluntary liquidator
dot icon07/03/2016
Resolutions
dot icon06/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon06/09/2015
Appointment of Mr Nigel Palmer as a director on 2014-03-01
dot icon17/08/2015
Termination of appointment of Davor Hebel as a director on 2015-08-05
dot icon04/08/2015
Termination of appointment of Michael Stuart Aspinall as a director on 2015-07-24
dot icon09/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon06/05/2015
Appointment of Mr John Bernard Behrendt as a director on 2015-05-01
dot icon29/04/2015
Auditor's resignation
dot icon03/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon26/11/2014
Appointment of Mr Michael Stuart Aspinall as a director on 2014-11-26
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/04/2014
Appointment of Mr Colin John Tenwick as a director
dot icon13/04/2014
Termination of appointment of Sebastian Mckinlay as a director
dot icon23/01/2014
Termination of appointment of Paul Egan as a director
dot icon16/01/2014
Appointment of Mr Davor Hebel as a director
dot icon15/01/2014
Appointment of Mr Edmund James Borgen Wrigley as a director
dot icon20/10/2013
Group of companies' accounts made up to 2013-02-28
dot icon16/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon21/03/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Particulars of variation of rights attached to shares
dot icon10/12/2012
Particulars of variation of rights attached to shares
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon05/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon13/09/2012
Appointment of Mr Paul Egan as a director
dot icon30/08/2012
Termination of appointment of Stephen Findlay as a director
dot icon15/08/2012
Registered office address changed from Woodlands Lodge 107-111 Uttoxeter New Road Derby Derbyshire DE22 3NL on 2012-08-16
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon14/08/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Roy Kishor as a director
dot icon14/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-02
dot icon15/04/2012
Resolutions
dot icon13/03/2012
Group of companies' accounts made up to 2011-02-28
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon04/10/2011
Termination of appointment of Marc Lunn as a secretary
dot icon04/10/2011
Termination of appointment of Marc Lunn as a director
dot icon15/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon07/03/2011
Appointment of Mr Jeffrey David Kelisky as a director
dot icon07/03/2011
Termination of appointment of Gary Cormack as a director
dot icon31/01/2011
Group of companies' accounts made up to 2010-02-28
dot icon24/08/2010
Appointment of Mr Roy Kishor as a director
dot icon05/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon04/07/2010
Termination of appointment of Christopher Deeth as a director
dot icon04/07/2010
Director's details changed for David England on 2010-05-01
dot icon04/07/2010
Director's details changed for Stephen Findlay on 2010-05-01
dot icon04/07/2010
Director's details changed for Mr Marc David John Lunn on 2010-05-01
dot icon04/07/2010
Director's details changed for Sebastian Mark Sinclair Mckinlay on 2010-05-01
dot icon04/07/2010
Director's details changed for Mr Gary Arthur Robert Cormack on 2010-05-01
dot icon04/07/2010
Secretary's details changed for Mr Marc David John Lunn on 2010-05-01
dot icon02/12/2009
Group of companies' accounts made up to 2009-02-28
dot icon08/07/2009
Director appointed sebastian mark sinclair mckinlay
dot icon02/06/2009
Appointment terminated director nicholas martin
dot icon01/06/2009
Return made up to 02/05/09; full list of members
dot icon19/02/2009
Director appointed david michael england
dot icon17/12/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon08/12/2008
Memorandum and Articles of Association
dot icon08/12/2008
Resolutions
dot icon24/07/2008
Ad 09/07/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon24/07/2008
Nc inc already adjusted 03/07/08
dot icon24/07/2008
Resolutions
dot icon24/07/2008
Memorandum and Articles of Association
dot icon23/07/2008
Appointment terminated secretary stephen findlay
dot icon23/07/2008
Director and secretary appointed marc david john lunn
dot icon23/07/2008
Director appointed dr christopher paul deeth
dot icon23/07/2008
Director appointed gary arthur robert cormack
dot icon23/07/2008
Registered office changed on 24/07/2008 from, 1 south place, london, EC2M 2WG
dot icon21/07/2008
Commission payable relating to shares
dot icon22/05/2008
Appointment terminated secretary wg&m secretaries LIMITED
dot icon22/05/2008
Appointment terminated director wg&m nominees LIMITED
dot icon22/05/2008
Director appointed nicholas rupert zelenka martin
dot icon22/05/2008
Director and secretary appointed stephen william findlay
dot icon22/05/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon14/05/2008
Certificate of change of name
dot icon01/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
dot iconNext due on
29/11/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlay, Stephen William
Director
16/05/2008 - 22/06/2012
39
Egan, Paul
Director
05/09/2012 - 31/12/2013
13
Palmer, Nigel
Director
01/03/2014 - Present
4
Cormack, Gary Arthur Robert
Director
09/07/2008 - 31/12/2010
9
Behrendt, John Bernard
Director
01/05/2015 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCREAM 1 LIMITED

SCREAM 1 LIMITED is an(a) Dissolved company incorporated on 01/05/2008 with the registered office located at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS. There are currently 6 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 SCREAM 1 LIMITED?

toggle

SCREAM 1 LIMITED is currently Dissolved. It was registered on 01/05/2008 and dissolved on 16/04/2017.

Where is SCREAM 1 LIMITED located?

toggle

SCREAM 1 LIMITED is registered at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS.

What does SCREAM 1 LIMITED do?

toggle

SCREAM 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SCREAM 1 LIMITED?

toggle

The latest filing was on 16/04/2017: Final Gazette dissolved following liquidation.