About

Registered Number: 03885355
Date of Incorporation: 29/11/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (8 years and 9 months ago)
Registered Address: 105 Bridge House, 3 Mills Studios, London, London, E3 3DU

 

Having been setup in 1999, The Screenwriters Store Ltd have registered office in London, London, it's status is listed as "Dissolved". There are 2 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
QUACQUARINI, Rinaldo Enrico Giovanni 29 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PERRYS CHARTERED ACCOUNTANTS 20 November 2005 17 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 28 October 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AD01 - Change of registered office address 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 30 April 2010
AD01 - Change of registered office address 30 April 2010
CH01 - Change of particulars for director 29 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 02 February 2010
TM02 - Termination of appointment of secretary 04 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
363a - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 28 July 2005
363a - Annual Return 11 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 March 2004
287 - Change in situation or address of Registered Office 23 February 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 07 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 02 January 2002
225 - Change of Accounting Reference Date 12 December 2001
RESOLUTIONS - N/A 01 October 2001
AA - Annual Accounts 01 October 2001
395 - Particulars of a mortgage or charge 13 March 2001
363s - Annual Return 07 December 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.