Smp Screen Ltd was established in 1993. Currently we aren't aware of the number of employees at the this company. Bowden, Michael, Burns, Dominic John are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWDEN, Michael | 15 September 1993 | 01 January 2003 | 1 |
BURNS, Dominic John | 11 October 1999 | 15 January 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 October 2018 | |
DS01 - Striking off application by a company | 05 October 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 03 July 2017 | |
AA - Annual Accounts | 21 July 2016 | |
CS01 - N/A | 20 July 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 08 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
CH03 - Change of particulars for secretary | 08 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 29 June 2010 | |
CH03 - Change of particulars for secretary | 21 December 2009 | |
MG01 - Particulars of a mortgage or charge | 09 December 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 11 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
363s - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 20 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2005 | |
AA - Annual Accounts | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
363s - Annual Return | 23 July 2004 | |
363a - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2002 | |
AA - Annual Accounts | 05 November 2002 | |
363a - Annual Return | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
363a - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 15 August 2001 | |
RESOLUTIONS - N/A | 18 June 2001 | |
RESOLUTIONS - N/A | 18 June 2001 | |
RESOLUTIONS - N/A | 18 June 2001 | |
RESOLUTIONS - N/A | 18 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2001 | |
123 - Notice of increase in nominal capital | 18 June 2001 | |
395 - Particulars of a mortgage or charge | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 16 March 2001 | |
363a - Annual Return | 25 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2000 | |
AA - Annual Accounts | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
363a - Annual Return | 06 August 1999 | |
363(353) - N/A | 06 August 1999 | |
363(190) - N/A | 06 August 1999 | |
AA - Annual Accounts | 27 July 1999 | |
AA - Annual Accounts | 13 August 1998 | |
363a - Annual Return | 25 July 1998 | |
395 - Particulars of a mortgage or charge | 12 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1997 | |
363a - Annual Return | 07 August 1997 | |
AA - Annual Accounts | 03 August 1997 | |
288a - Notice of appointment of directors or secretaries | 03 June 1997 | |
AA - Annual Accounts | 17 September 1996 | |
288 - N/A | 13 September 1996 | |
363a - Annual Return | 13 September 1996 | |
288 - N/A | 11 August 1996 | |
287 - Change in situation or address of Registered Office | 24 October 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363x - Annual Return | 24 July 1995 | |
288 - N/A | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 02 May 1995 | |
288 - N/A | 12 January 1995 | |
288 - N/A | 05 October 1994 | |
363x - Annual Return | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 29 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 October 1993 | |
288 - N/A | 27 October 1993 | |
MEM/ARTS - N/A | 13 October 1993 | |
MEM/ARTS - N/A | 12 October 1993 | |
288 - N/A | 03 October 1993 | |
RESOLUTIONS - N/A | 29 September 1993 | |
RESOLUTIONS - N/A | 29 September 1993 | |
RESOLUTIONS - N/A | 29 September 1993 | |
288 - N/A | 29 September 1993 | |
287 - Change in situation or address of Registered Office | 29 September 1993 | |
288 - N/A | 29 September 1993 | |
123 - Notice of increase in nominal capital | 29 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1993 | |
CERTNM - Change of name certificate | 17 September 1993 | |
NEWINC - New incorporation documents | 19 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 03 December 2009 | Outstanding |
N/A |
Guarantee & debenture by the company smp group PLC st michael's press limited campaign posters limited smp digital print limited smp hi-lite limited and the chargee | 13 March 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 February 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 27 April 1995 | Fully Satisfied |
N/A |
Debenture | 20 October 1993 | Fully Satisfied |
N/A |