Company NameThe Screen Medic Limited
DirectorPaul John Rennie
Company StatusActive
Company Number09427717
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Paul John Rennie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 41 (1f Left Wing) Bridgewater House, North
Ellesmere Port
Cheshire
CH65 1AF
Wales
Secretary NameMr Paul Rennie
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 41 (1f Left Wing) Bridgewater House, North
Ellesmere Port
Cheshire
CH65 1AF
Wales

Location

Registered AddressOffice 41 (1f Left Wing) Bridgewater House, North Road
Ellesmere Port
Cheshire
CH65 1AF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Accounts

Latest Accounts16 February 2023 (1 year, 2 months ago)
Next Accounts Due16 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End16 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

6 November 2023Accounts for a dormant company made up to 16 February 2023 (2 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 16 February 2022 (2 pages)
27 April 2022Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Cheshire CH65 9BF England to Office 41 (1F Left Wing) Bridgewater House, North Road Ellesmere Port Cheshire CH65 1AF on 27 April 2022 (1 page)
21 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
26 October 2021Registered office address changed from Thursby House, 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW England to Stanlaw Abbey Business Centre Dover Drive Cheshire CH65 9BF on 26 October 2021 (1 page)
21 October 2021Accounts for a dormant company made up to 16 February 2021 (2 pages)
5 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 16 February 2020 (2 pages)
24 October 2020Registered office address changed from 10 Eastham Rake Eastham Wirral Merseyside CH62 9AA England to Thursby House, 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 24 October 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 16 February 2019 (2 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 16 February 2018 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 16 February 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 16 February 2017 (2 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2016Accounts for a dormant company made up to 16 February 2016 (2 pages)
16 February 2016Previous accounting period shortened from 28 February 2016 to 16 February 2016 (1 page)
16 February 2016Accounts for a dormant company made up to 16 February 2016 (2 pages)
16 February 2016Previous accounting period shortened from 28 February 2016 to 16 February 2016 (1 page)
15 February 2016Secretary's details changed for Mr Paul Rennie on 1 October 2015 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Secretary's details changed for Mr Paul Rennie on 1 October 2015 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Director's details changed for Mr Paul Rennie on 1 October 2015 (2 pages)
15 February 2016Director's details changed for Mr Paul Rennie on 1 October 2015 (2 pages)
27 October 2015Registered office address changed from 10 Eastham Rake Eastham Rake Eastham Wirral Merseyside CH62 9AA England to 10 Eastham Rake Eastham Wirral Merseyside CH62 9AA on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 10 Eastham Rake Eastham Wirral Merseyside CH62 9AA on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 10 Eastham Rake Eastham Wirral Merseyside CH62 9AA on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 10 Eastham Rake Eastham Rake Eastham Wirral Merseyside CH62 9AA England to 10 Eastham Rake Eastham Wirral Merseyside CH62 9AA on 27 October 2015 (1 page)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
(25 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
(25 pages)