About

Registered Number: 02837178
Date of Incorporation: 19/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 2 Swan Road, Woolwich, London, SE18 5TT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.