SOUTH WEST SCREEN

Register to unlock more data on OkredoRegister

SOUTH WEST SCREEN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04278539

Incorporation date

29/08/2001

Size

Small

Contacts

Registered address

Registered address

1st Floor, College House 32-36 College Green, Bristol BS1 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2001)
dot icon09/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2019
First Gazette notice for voluntary strike-off
dot icon16/04/2019
Application to strike the company off the register
dot icon05/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon04/09/2018
Accounts for a small company made up to 2018-03-31
dot icon18/09/2017
Accounts for a small company made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon06/07/2016
Termination of appointment of Sian Bussy as a director on 2015-07-07
dot icon06/07/2016
Termination of appointment of Kingsley John Neville Meek as a director on 2015-07-07
dot icon07/09/2015
Annual return made up to 2015-08-29 no member list
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon08/09/2014
Annual return made up to 2014-08-29 no member list
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-29 no member list
dot icon29/08/2013
Register inspection address has been changed from South West Screen St Bartholomews Court Lewins Mead Bristol BS1 5BT
dot icon06/11/2012
Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 2012-11-06
dot icon16/10/2012
Annual return made up to 2012-08-29 no member list
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Termination of appointment of Dan'l Hewitt as a director
dot icon06/03/2012
Appointment of Mr Charles Robert Wace as a director
dot icon05/03/2012
Termination of appointment of Rebecca O'brien as a director
dot icon05/03/2012
Termination of appointment of Brian Leonard as a director
dot icon05/03/2012
Termination of appointment of Terry Corby as a director
dot icon05/03/2012
Termination of appointment of Helen Brunsdon as a director
dot icon05/03/2012
Termination of appointment of Andrew Baxter as a director
dot icon05/03/2012
Termination of appointment of Christopher Wensley as a director
dot icon05/03/2012
Appointment of Mr John Newbigin as a director
dot icon01/03/2012
Resolutions
dot icon17/10/2011
Termination of appointment of Charles Wace as a director
dot icon17/10/2011
Termination of appointment of Sarah Hepwoth as a director
dot icon02/09/2011
Annual return made up to 2011-08-29 no member list
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon03/11/2010
Appointment of Mrs Sian Bussy as a director
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-29 no member list
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon06/09/2010
Director's details changed for Mr Brian Leonard on 2010-08-28
dot icon06/09/2010
Director's details changed for Mr Dan'l Patrick Hewitt on 2010-08-28
dot icon24/08/2010
Resolutions
dot icon04/08/2010
Termination of appointment of Peter Ellis as a director
dot icon21/05/2010
Termination of appointment of Daniel Wright as a director
dot icon20/05/2010
Termination of appointment of Daniel Wright as a director
dot icon30/04/2010
Appointment of Mrs Sarah Jacqueline Hepwoth as a director
dot icon30/04/2010
Appointment of Mr Andrew Travis Baxter as a director
dot icon30/04/2010
Termination of appointment of Roger Laughton as a director
dot icon30/04/2010
Termination of appointment of Jonathan Jackson as a director
dot icon17/02/2010
Appointment of Mr Kingsley John Neville Meek as a director
dot icon25/11/2009
Termination of appointment of Annika Small as a director
dot icon28/09/2009
Annual return made up to 29/08/09
dot icon28/09/2009
Director appointed mr charles robert wace
dot icon28/09/2009
Director appointed mr brian leonard
dot icon28/09/2009
Director appointed ms rebecca o'brien
dot icon28/09/2009
Director appointed mr dan'l patrick hewitt
dot icon28/09/2009
Director appointed mr christopher wensley
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Appointment terminated director simon relph
dot icon18/06/2009
Secretary appointed mehjabeen price
dot icon18/06/2009
Appointment terminated secretary ovalsec LIMITED
dot icon18/06/2009
Registered office changed on 18/06/2009 from, 2 temple back east, temple quay, bristol, BS1 6EG
dot icon13/10/2008
Annual return made up to 29/08/08
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon18/06/2008
Appointment terminated director anna keeling
dot icon18/06/2008
Director appointed daniel john wright
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
Annual return made up to 29/08/07
dot icon16/11/2006
Resolutions
dot icon25/10/2006
Annual return made up to 29/08/06
dot icon19/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Director's particulars changed
dot icon07/04/2006
Director resigned
dot icon23/09/2005
Annual return made up to 29/08/05
dot icon25/08/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
New director appointed
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon29/09/2004
Annual return made up to 29/08/04
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Director resigned
dot icon12/09/2003
Annual return made up to 29/08/03
dot icon12/09/2003
Secretary's particulars changed
dot icon18/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon18/03/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
New director appointed
dot icon24/12/2002
Director resigned
dot icon29/08/2002
Annual return made up to 29/08/02
dot icon16/06/2002
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: 30 queen charlotte street, bristol, BS99 7QQ
dot icon11/04/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon29/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Rebecca
Director
04/09/2008 - 21/01/2012
69
Mills, Jeremy
Director
12/07/2005 - 11/09/2007
14
Petrie, Duncan, Dr
Director
29/08/2001 - 05/11/2003
1
Small, Annika
Director
18/05/2006 - 25/11/2009
4
OVALSEC LIMITED
Nominee Secretary
29/08/2001 - 16/06/2009
1478

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+
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 SOUTH WEST SCREEN

SOUTH WEST SCREEN is an(a) Dissolved company incorporated on 29/08/2001 with the registered office located at 1st Floor, College House 32-36 College Green, Bristol BS1 5SP. There are currently 3 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 SOUTH WEST SCREEN?

toggle

SOUTH WEST SCREEN is currently Dissolved. It was registered on 29/08/2001 and dissolved on 09/07/2019.

Where is SOUTH WEST SCREEN located?

toggle

SOUTH WEST SCREEN is registered at 1st Floor, College House 32-36 College Green, Bristol BS1 5SP.

What does SOUTH WEST SCREEN do?

toggle

SOUTH WEST SCREEN operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for SOUTH WEST SCREEN?

toggle

The latest filing was on 09/07/2019: Final Gazette dissolved via voluntary strike-off.