SCREEN 21 LIMITED
LONDON

Hellopages » Greater London » Islington » N1 2SF

Company number 03129025
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address 79 ESSEX ROAD, ISLINGTON, LONDON, N1 2SF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of SCREEN 21 LIMITED are www.screen21.co.uk, and www.screen-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screen 21 Limited is a Private Limited Company. The company registration number is 03129025. Screen 21 Limited has been working since 21 November 1995. The present status of the company is Active. The registered address of Screen 21 Limited is 79 Essex Road Islington London N1 2sf. . BINNIE, Alan Walter is a Secretary of the company. LUBBOCK, Victoria Sarah Maria, The Hon is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BINNIE, Alan Walter
Appointed Date: 21 November 1995

Director
LUBBOCK, Victoria Sarah Maria, The Hon
Appointed Date: 21 November 1995
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 December 1995
Appointed Date: 21 November 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Persons With Significant Control

The Hon Victoria Sarah Maria Lubbock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Walter Binnie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCREEN 21 LIMITED Events

02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2

...
... and 44 more events
20 Jan 1997
Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director resigned

08 Dec 1995
New director appointed
08 Dec 1995
Secretary resigned;new secretary appointed;director resigned
08 Dec 1995
Registered office changed on 08/12/95 from: 33 crwys road cardiff CF2 4YF
21 Nov 1995
Incorporation