About

Registered Number: 04827135
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, WC2A 1QS,

 

Scream Promotions Ltd was established in 2003. Cooke, Anthony David, Cooke, Clare, Jarvis, Claire Emma are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Anthony David 10 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Clare 10 July 2003 27 October 2003 1
JARVIS, Claire Emma 27 October 2003 09 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AA01 - Change of accounting reference date 29 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 February 2020
AA01 - Change of accounting reference date 02 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 16 November 2011
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 31 May 2007
287 - Change in situation or address of Registered Office 10 February 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 09 July 2004
287 - Change in situation or address of Registered Office 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.