About

Registered Number: 02639721
Date of Incorporation: 21/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 19 The Woodlands, Esher, KT10 8DD,

 

Screen Image Concepts Ltd was established in 1991, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSMER, Ian Michael 21 August 1991 - 1
WILLSMER-WRIGHT, Joanna Barbara 01 June 2015 - 1
FLYNN, Timothy Ronald Angelo 21 August 1991 22 September 2013 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Carol Ann 21 August 1991 24 June 2004 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 July 2019
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 25 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 June 2015
RESOLUTIONS - N/A 30 January 2015
SH06 - Notice of cancellation of shares 30 January 2015
SH03 - Return of purchase of own shares 30 January 2015
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 07 July 2001
AA - Annual Accounts 09 May 2001
395 - Particulars of a mortgage or charge 05 April 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 27 August 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 August 1994
395 - Particulars of a mortgage or charge 03 May 1994
AA - Annual Accounts 12 April 1994
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 01 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1991
288 - N/A 28 August 1991
NEWINC - New incorporation documents 21 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2001 Outstanding

N/A

Debenture 29 March 2001 Outstanding

N/A

Single debenture 25 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.