-
FIRST SCREEN LIMITED - Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
Company Information
- Company registration number
- 06300373
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Coveham House
- Downside Bridge Road
- Cobham
- Surrey
- KT11 3EP
- England Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England UK
Management
- Managing Directors
- MATTHEW ESTWICK
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-03
- Dissolved on
- 2015-08-18
- SIC/NACE
- 73110 - Advertising agencies
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2013-01-31
- Last Return Made Up To:
- 2013-07-03
-
FIRST SCREEN LIMITED Company Description
- FIRST SCREEN LIMITED is a ltd registered in United Kingdom with the Company reg no 06300373. Its current trading status is "closed". It was registered 2007-07-03. It has declared SIC or NACE codes as "73110 - Advertising agencies". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-07-03.It can be contacted at Coveham House .
Get FIRST SCREEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: First Screen Limited - Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for FIRST SCREEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-08-18) - GAZ2(A)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-05-05) - GAZ1(A)
keyboard_arrow_right 2014
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-09-23) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2014-09-11) - DS01
-
01/09/11 STATEMENT OF CAPITAL GBP 10000 (2014-02-06) - SH01
-
SECOND FILING WITH MUD 03/07/13 FOR FORM AR01 (2014-02-03) - RP04
-
DISS40 (DISS40(SOAD)) (2014-02-01) - DISS40
-
31/01/13 TOTAL EXEMPTION SMALL (2014-01-31) - AA
-
FIRST GAZETTE (2014-01-28) - GAZ1
-
VOLUNTARY STRIKE OFF SUSPENDED (2014-10-16) - SOAS(A)
keyboard_arrow_right 2013
-
03/07/13 FULL LIST (2013-10-04) - AR01
keyboard_arrow_right 2012
-
03/07/12 FULL LIST (2012-07-31) - AR01
-
31/01/12 TOTAL EXEMPTION SMALL (2012-10-30) - AA
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-11-02) - AA
-
01/08/11 STATEMENT OF CAPITAL GBP 10000 (2011-09-08) - SH01
-
03/07/11 FULL LIST (2011-08-05) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ESTWICK / 01/07/2011 (2011-08-05) - CH01
-
APPOINTMENT TERMINATED, SECRETARY KAREN OAKLEY (2011-08-05) - TM02
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-10-29) - AA
-
03/07/10 FULL LIST (2010-09-23) - AR01
-
APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ESTWICK (2010-08-05) - TM02
-
REGISTERED OFFICE CHANGED ON 05/08/2010 FROM (2010-08-05) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ESTWICK (2010-06-17) - TM01
-
DIRECTOR APPOINTED MRS ALEXANDRA ESTWICK (2010-02-25) - AP01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-01-14) - MG01
-
SECRETARY APPOINTED MRS KAREN OAKLEY (2010-08-05) - AP03
keyboard_arrow_right 2009
-
31/01/09 TOTAL EXEMPTION SMALL (2009-10-30) - AA
-
RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS (2009-08-28) - 363a
keyboard_arrow_right 2008
-
31/01/08 TOTAL EXEMPTION SMALL (2008-07-14) - AA
-
PREVSHO FROM 31/07/2008 TO 31/01/2008 (2008-06-04) - 225
-
RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS (2008-08-26) - 363a
keyboard_arrow_right 2007
-
AD 03/07/07--------- (2007-08-15) - 88(2)R
-
DIRECTOR RESIGNED (2007-07-23) - 288b
-
SECRETARY RESIGNED (2007-07-23) - 288b
-
NEW SECRETARY APPOINTED (2007-07-21) - 288a
-
NEW DIRECTOR APPOINTED (2007-07-21) - 288a
-
REGISTERED OFFICE CHANGED ON 21/07/07 FROM: (2007-07-21) - 287
-
INCORPORATION DOCUMENTS (2007-07-03) - NEWINC