SKREAM LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1JQ

Company number 04468861
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address FOURTH FLOOR 30-31, FURNIVAL STREET, LONDON, EC4A 1JQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Full accounts made up to 31 May 2016; Appointment of Mr Manish Patel as a secretary on 18 October 2016. The most likely internet sites of SKREAM LIMITED are www.skream.co.uk, and www.skream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skream Limited is a Private Limited Company. The company registration number is 04468861. Skream Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Skream Limited is Fourth Floor 30 31 Furnival Street London Ec4a 1jq. . PATEL, Manish is a Secretary of the company. CIPOLLETTA, Igor Flavio is a Director of the company. PATEL, Manish is a Director of the company. SKUCHA, Rafal is a Director of the company. Secretary CHADHA, Ajay has been resigned. Secretary GATTO, Pasquale has been resigned. Secretary MCGROTTY, Paul has been resigned. Secretary MCGROTTY, Paul has been resigned. Secretary MONEY, Denise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHADHA, Ajay has been resigned. Director LUZIO, Gian has been resigned. Director MCGROTTY, Paul has been resigned. Director MCGROTTY, Paul has been resigned. Director ROWSON, James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
PATEL, Manish
Appointed Date: 18 October 2016

Director
CIPOLLETTA, Igor Flavio
Appointed Date: 22 October 2002
52 years old

Director
PATEL, Manish
Appointed Date: 01 January 2009
49 years old

Director
SKUCHA, Rafal
Appointed Date: 26 April 2012
43 years old

Resigned Directors

Secretary
CHADHA, Ajay
Resigned: 01 March 2007
Appointed Date: 05 May 2005

Secretary
GATTO, Pasquale
Resigned: 22 October 2002
Appointed Date: 25 June 2002

Secretary
MCGROTTY, Paul
Resigned: 18 October 2016
Appointed Date: 01 March 2007

Secretary
MCGROTTY, Paul
Resigned: 01 February 2004
Appointed Date: 22 October 2002

Secretary
MONEY, Denise
Resigned: 05 May 2005
Appointed Date: 01 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Director
CHADHA, Ajay
Resigned: 01 March 2007
Appointed Date: 24 November 2004
51 years old

Director
LUZIO, Gian
Resigned: 19 February 2013
Appointed Date: 26 April 2012
52 years old

Director
MCGROTTY, Paul
Resigned: 18 October 2016
Appointed Date: 01 March 2007
51 years old

Director
MCGROTTY, Paul
Resigned: 01 February 2004
Appointed Date: 25 June 2002
51 years old

Director
ROWSON, James
Resigned: 10 April 2015
Appointed Date: 26 April 2012
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Persons With Significant Control

Tradeto Limited
Notified on: 17 April 2017
Nature of control: Ownership of shares – 75% or more

SKREAM LIMITED Events

21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
02 Mar 2017
Full accounts made up to 31 May 2016
28 Nov 2016
Appointment of Mr Manish Patel as a secretary on 18 October 2016
28 Nov 2016
Termination of appointment of Paul Mcgrotty as a secretary on 18 October 2016
28 Nov 2016
Termination of appointment of Paul Mcgrotty as a director on 18 October 2016
...
... and 66 more events
19 Sep 2002
New director appointed
19 Sep 2002
New secretary appointed
01 Jul 2002
Secretary resigned
01 Jul 2002
Director resigned
25 Jun 2002
Incorporation

SKREAM LIMITED Charges

26 May 2010
Legal assignment
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 September 2009
Rent deposit deed
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Britel Fund Trustees Limited
Description: The deposit see image for full details.
24 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
24 May 2005
Floating charge (all assets)
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
25 February 2004
Deed of deposit supplemental to an underlease dated 25 february 2004
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Trifast PLC
Description: All monies from time to time standing to the credit of an…
29 October 2002
All assets debenture
Delivered: 1 November 2002
Status: Satisfied on 19 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Debenture
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…