Company NameScreen Media Support Ltd
Company StatusDissolved
Company Number06791299
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date27 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bryan Arthur Trafford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Central Drive
Bramhall
Cheshire
SK7 3JU
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Bryan Trafford
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,053
Cash£1,712
Current Liabilities£253,311

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Final Gazette dissolved following liquidation (1 page)
27 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
27 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 November 2014Liquidators' statement of receipts and payments to 30 August 2014 (12 pages)
5 November 2014Liquidators statement of receipts and payments to 30 August 2014 (12 pages)
5 November 2014Liquidators' statement of receipts and payments to 30 August 2014 (12 pages)
4 November 2013Liquidators' statement of receipts and payments to 30 August 2013 (9 pages)
4 November 2013Liquidators statement of receipts and payments to 30 August 2013 (9 pages)
4 November 2013Liquidators' statement of receipts and payments to 30 August 2013 (9 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 August 2012 (9 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 August 2012 (9 pages)
2 November 2012Liquidators statement of receipts and payments to 30 August 2012 (9 pages)
12 September 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 12 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Statement of affairs with form 4.19 (11 pages)
8 September 2011Statement of affairs with form 4.19 (11 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
(4 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
(4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (3 pages)
8 February 2010Director's details changed for Mr Bryan Trafford on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Mr Bryan Trafford on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Mr Bryan Trafford on 1 November 2009 (2 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
2 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
29 January 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
29 January 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
14 January 2009Incorporation (35 pages)
14 January 2009Incorporation (35 pages)