SCREAM 1 LIMITED

  • Company statusdissolved
  • Company No06583438
  • Age17 years 2 months Incorporated 2 May 2008
  • Officers0

Address

Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

SCREAM 1 LIMITED is an dissolved company incorporated on 2 May 2008 and based in Nottingham. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 28 February 2016. Next accounts due by 30 November 2016

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 17 Apr 2017

Liquidation Voluntary Members Return Of Final Meeting

8 Years Ago on 16 Jan 2017

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 09 Mar 2016

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 08 Mar 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 08 Mar 2016

Resolution

9 Years Ago on 08 Mar 2016

Accounts With Accounts Type Group

9 Years Ago on 07 Dec 2015

Appoint Person Director Company With Name Date

9 Years Ago on 07 Sep 2015

Termination Director Company With Name Termination Date

9 Years Ago on 18 Aug 2015

Termination Director Company With Name Termination Date

9 Years Ago on 05 Aug 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 10 Jun 2015

Appoint Person Director Company With Name Date

10 Years Ago on 07 May 2015

Auditors Resignation Company

10 Years Ago on 30 Apr 2015

Accounts With Accounts Type Group

10 Years Ago on 04 Dec 2014

Appoint Person Director Company With Name Date

10 Years Ago on 27 Nov 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 May 2014

Appoint Person Director Company With Name

11 Years Ago on 14 Apr 2014

Termination Director Company With Name

11 Years Ago on 14 Apr 2014

Termination Director Company With Name

11 Years Ago on 24 Jan 2014

Appoint Person Director Company With Name

11 Years Ago on 17 Jan 2014

Appoint Person Director Company With Name

11 Years Ago on 16 Jan 2014

Accounts With Accounts Type Group

11 Years Ago on 21 Oct 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 17 Jun 2013

Capital Allotment Shares

12 Years Ago on 22 Mar 2013

Resolution

12 Years Ago on 11 Dec 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BEHRENDT, John Bernarddirector May 196101 May 2015
ENGLAND, David Michaeldirector Apr 196201 Dec 2008
KELISKY, Jeffrey Daviddirector May 196527 Jan 2011
PALMER, Nigeldirector Jun 195901 Mar 2014
TENWICK, Colin Johndirector Feb 196031 Mar 2014
WRIGLEY, Edmund James Borgendirector May 196719 Dec 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.