Company NameScreen Media Technology Limited
Company StatusDissolved
Company Number07728966
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)

Business Activity

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

Director

Director NameMr Bryan Arthur Trafford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Warrington Road
Mere
Cheshire
WA16 0QB

Location

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

Financials

Year2012
Net Worth-£7,093
Cash£31,787
Current Liabilities£219,759

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
15 May 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
1 May 2018Liquidators' statement of receipts and payments to 2 March 2018 (16 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
15 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (13 pages)
15 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (13 pages)
10 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (12 pages)
10 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (12 pages)
10 May 2016Liquidators statement of receipts and payments to 2 March 2016 (12 pages)
18 March 2015Registered office address changed from Holly House Warrington Road Mere Cheshire WA16 0QB to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from Holly House Warrington Road Mere Cheshire WA16 0QB to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 18 March 2015 (2 pages)
16 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
(1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Statement of affairs with form 4.19 (8 pages)
16 March 2015Statement of affairs with form 4.19 (8 pages)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
17 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
18 January 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
18 January 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)