About

Registered Number: 04288357
Date of Incorporation: 17/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: CREATIVE ENGLAND LIMITED, 1st Floor, College House, 32-36 College Green, Bristol, BS1 5SP,

 

Screen West Midlands was registered on 17 September 2001 and has its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at Screen West Midlands. Chapman, Stephen James, Jenks, Roy Kenneth, Garnett, Tony, Nagra, Tommy, Rozanska, Krysia, Tomlinson, Andrew Christopher are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Tony 19 December 2008 06 March 2009 1
NAGRA, Tommy 01 November 2005 15 September 2010 1
ROZANSKA, Krysia 02 December 2004 03 March 2006 1
TOMLINSON, Andrew Christopher 13 October 2006 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Stephen James 17 September 2001 02 December 2004 1
JENKS, Roy Kenneth 19 May 2006 30 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 17 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 14 October 2013
AUD - Auditor's letter of resignation 30 May 2013
TM02 - Termination of appointment of secretary 01 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 14 August 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 23 September 2011
RESOLUTIONS - N/A 02 September 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
225 - Change of Accounting Reference Date 18 June 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
363s - Annual Return 20 October 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 07 April 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 10 November 2005
MEM/ARTS - N/A 10 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 14 October 2004
363s - Annual Return 29 October 2003
AAMD - Amended Accounts 19 August 2003
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
225 - Change of Accounting Reference Date 21 February 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.