About

Registered Number: 03133068
Date of Incorporation: 01/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Sylvan House, Castle Walk, Wadhurst, East Sussex, TN5 6DB

 

Scream Retail Ltd was registered on 01 December 1995 with its registered office in East Sussex, it has a status of "Active". We do not know the number of employees at Scream Retail Ltd. There are 2 directors listed as Wates, Deborah Jane, Lilly, Adrian Greg for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLY, Adrian Greg 29 January 1996 12 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WATES, Deborah Jane 29 January 1996 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 21 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 13 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 18 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 November 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 December 2014
AAMD - Amended Accounts 13 August 2014
MR01 - N/A 24 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 December 2011
AA01 - Change of accounting reference date 07 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 December 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 24 December 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 01 October 1997
225 - Change of Accounting Reference Date 01 October 1997
363s - Annual Return 26 January 1997
287 - Change in situation or address of Registered Office 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
RESOLUTIONS - N/A 05 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 1996
RESOLUTIONS - N/A 05 February 1996
287 - Change in situation or address of Registered Office 05 February 1996
MEM/ARTS - N/A 05 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 1996
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.