Company NameScreenbuzz Limited
Company StatusDissolved
Company Number05810411
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan James Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(1 month after company formation)
Appointment Duration5 years, 3 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcliff
9 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameD B S S Limited (Corporation)
StatusResigned
Appointed12 June 2006(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2008)
Correspondence AddressMontrose House
Clayhill Park
Neston
Wirral
CH64 3RU
Wales

Location

Registered Address2 White Friars
Chester
CH1 1NQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£4,735,059
Gross Profit£1,251,703
Net Worth-£889,331
Cash£387,968
Current Liabilities£2,331,169

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3EW on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3EW on 12 July 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(14 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(14 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(14 pages)
3 March 2010Group of companies' accounts made up to 31 May 2009 (21 pages)
3 March 2010Group of companies' accounts made up to 31 May 2009 (21 pages)
13 October 2009Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page)
13 October 2009Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page)
10 June 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
10 June 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
30 May 2008Return made up to 09/05/08; full list of members (5 pages)
30 May 2008Return made up to 09/05/08; full list of members (5 pages)
10 March 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
10 March 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
25 June 2007Return made up to 09/05/07; full list of members (5 pages)
25 June 2007Return made up to 09/05/07; full list of members (5 pages)
22 May 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
22 May 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
29 December 2006Particulars of mortgage/charge (9 pages)
29 December 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2006Registered office changed on 22/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
9 May 2006Incorporation (17 pages)
9 May 2006Incorporation (17 pages)