About

Registered Number: 04961002
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: Units 4 And 5, Ash Industrial Estate Fenton, Stoke On Trent, Staffordshire, ST4 2PT

 

Based in Stoke On Trent, Design to Screen Ltd was setup in 2003. We don't currently know the number of employees at the business. Hilton, Simon Alex, Chadwick, Jeffrey are listed as the directors of Design to Screen Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Jeffrey 10 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Simon Alex 10 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.