About

Registered Number: 06730642
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: Unit 3 Molesey Business Centre, Central Avenue, West Molesey, Surrey, KT8 2QZ

 

Having been setup in 2008, Screaming the House Down Productions Ltd have registered office in Surrey, it has a status of "Dissolved". The companies directors are listed as Cooke, Andrew Stuart, Glew, Jacob Samuel, Roffe, Matthew John, Taylor Wessing Secretaries Limited, Ballingall, Robert David, Huntsmoor Limited, Huntsmoor Nominees Limited at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Andrew Stuart 23 October 2008 - 1
GLEW, Jacob Samuel 23 October 2008 - 1
ROFFE, Matthew John 23 October 2008 - 1
BALLINGALL, Robert David 23 October 2008 03 July 2010 1
HUNTSMOOR LIMITED 22 October 2008 23 October 2008 1
HUNTSMOOR NOMINEES LIMITED 22 October 2008 23 October 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR WESSING SECRETARIES LIMITED 22 October 2008 23 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 02 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 17 November 2012
SH01 - Return of Allotment of shares 05 December 2011
SH01 - Return of Allotment of shares 05 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 01 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2011
SH01 - Return of Allotment of shares 20 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
225 - Change of Accounting Reference Date 29 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.