About

Registered Number: 02945673
Date of Incorporation: 05/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Seebeck House, Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Screencode Ltd was founded on 05 July 1994 and has its registered office in Milton Keynes. The business has 3 directors listed as Heap, Antoinette, Heap, Antoinette, Heap, Colin Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, Antoinette 23 September 1996 30 April 2011 1
HEAP, Colin Harry 26 August 1994 23 September 1996 1
Secretary Name Appointed Resigned Total Appointments
HEAP, Antoinette 30 April 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 31 July 2012
AP03 - Appointment of secretary 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 July 2010
AA01 - Change of accounting reference date 30 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 August 2007
353 - Register of members 14 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 23 August 2000
287 - Change in situation or address of Registered Office 24 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 11 July 1997
288a - Notice of appointment of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 28 June 1995
288 - N/A 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
395 - Particulars of a mortgage or charge 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1994
RESOLUTIONS - N/A 31 August 1994
RESOLUTIONS - N/A 31 August 1994
123 - Notice of increase in nominal capital 31 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
287 - Change in situation or address of Registered Office 11 August 1994
NEWINC - New incorporation documents 05 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.