SCREAMING COLOUR LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 3SB

Company number 02922394
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address 2 PEAR TREE STREET, GOSWELL ROAD, LONDON, EC1V 3SB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Previous accounting period extended from 28 February 2016 to 31 August 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 38,000 ; Registration of charge 029223940004, created on 30 December 2015. The most likely internet sites of SCREAMING COLOUR LIMITED are www.screamingcolour.co.uk, and www.screaming-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screaming Colour Limited is a Private Limited Company. The company registration number is 02922394. Screaming Colour Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Screaming Colour Limited is 2 Pear Tree Street Goswell Road London Ec1v 3sb. . MORING, Iain Richard is a Director of the company. Secretary DUNCAN, Jennifer Anne has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DROGMAN, Daniel Richard has been resigned. Director DUNCAN, Jennifer Anne has been resigned. Director DUNCAN, Stuart has been resigned. Director MADDOX, Timothy John has been resigned. Director WREN, Michael Alan Richard has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MORING, Iain Richard
Appointed Date: 01 April 2003
56 years old

Resigned Directors

Secretary
DUNCAN, Jennifer Anne
Resigned: 16 February 2009
Appointed Date: 25 April 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

Director
DROGMAN, Daniel Richard
Resigned: 16 February 2009
Appointed Date: 27 March 1995
73 years old

Director
DUNCAN, Jennifer Anne
Resigned: 16 February 2009
Appointed Date: 27 March 1995
67 years old

Director
DUNCAN, Stuart
Resigned: 16 February 2009
Appointed Date: 25 April 1994
76 years old

Director
MADDOX, Timothy John
Resigned: 30 November 2002
Appointed Date: 27 March 1995
60 years old

Director
WREN, Michael Alan Richard
Resigned: 09 September 2010
Appointed Date: 01 May 2005
80 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

SCREAMING COLOUR LIMITED Events

28 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
17 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 38,000

31 Dec 2015
Registration of charge 029223940004, created on 30 December 2015
21 Oct 2015
Accounts for a small company made up to 28 February 2015
16 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 38,000

...
... and 79 more events
22 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 May 1994
Secretary resigned;new secretary appointed
25 May 1994
Director resigned;new director appointed

25 May 1994
Registered office changed on 25/05/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

25 Apr 1994
Incorporation

SCREAMING COLOUR LIMITED Charges

30 December 2015
Charge code 0292 2394 0004
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 November 2010
Deposit deed
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: All monies from time to time standing to the account being…
13 February 2009
Debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 October 1994
Mortgage debenture
Delivered: 6 October 1994
Status: Satisfied on 16 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…