Based in Cornwood, Scream Racing Ltd was setup in 2007, it's status is listed as "Active". The current directors of the organisation are listed as Peachey, Janet Ann, George, Richard, Mccarthy, Penny Ann, Munday, Sarah Vivien, Crossley, Antony Jay at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Richard | 24 January 2007 | - | 1 |
CROSSLEY, Antony Jay | 19 May 2017 | 28 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEACHEY, Janet Ann | 20 January 2020 | - | 1 |
MCCARTHY, Penny Ann | 25 August 2011 | 02 March 2015 | 1 |
MUNDAY, Sarah Vivien | 24 January 2007 | 25 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 29 May 2020 | |
CS01 - N/A | 29 April 2020 | |
TM01 - Termination of appointment of director | 29 April 2020 | |
AD01 - Change of registered office address | 29 April 2020 | |
AP03 - Appointment of secretary | 30 January 2020 | |
AA - Annual Accounts | 15 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2019 | |
CS01 - N/A | 16 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2019 | |
AD01 - Change of registered office address | 05 September 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 14 March 2018 | |
AP01 - Appointment of director | 19 May 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 06 February 2017 | |
CH01 - Change of particulars for director | 03 February 2017 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 27 April 2015 | |
TM02 - Termination of appointment of secretary | 02 March 2015 | |
AR01 - Annual Return | 27 February 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
AA - Annual Accounts | 02 May 2014 | |
AD01 - Change of registered office address | 02 April 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AP03 - Appointment of secretary | 05 September 2011 | |
TM02 - Termination of appointment of secretary | 02 September 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA01 - Change of accounting reference date | 01 October 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 05 December 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |