SCREEN YORKSHIRE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7EY

Company number 04490352
Status Active
Incorporation Date 19 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STUDIO 3, 46 THE CALLS, LEEDS, LS2 7EY
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr George Watts as a secretary on 6 October 2016; Termination of appointment of Sangeet Kaur Chana as a secretary on 6 October 2016. The most likely internet sites of SCREEN YORKSHIRE LIMITED are www.screenyorkshire.co.uk, and www.screen-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Screen Yorkshire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04490352. Screen Yorkshire Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Screen Yorkshire Limited is Studio 3 46 The Calls Leeds Ls2 7ey. . WATTS, George is a Secretary of the company. ABBOTT, Stephen is a Director of the company. CECIL, Charles Ciara is a Director of the company. DOOLE, Sarah is a Director of the company. GERARD, Richard John is a Director of the company. MCCRACKEN, Cameron Robert is a Director of the company. ROE, Ian is a Director of the company. SURTEES, John Douglas is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CHANA, Sangeet Kaur has been resigned. Secretary HARDY, Andrew Quentin has been resigned. Secretary RHODES, Justine Emma has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director GORE, John has been resigned. Director HEWLETT, Stephen Edward has been resigned. Director JAMES, Alby has been resigned. Director KINGSBURY, Jonathan has been resigned. Director LAWRENCE, William Robert, Dr has been resigned. Director PITT, Ruth Angela has been resigned. Director SCOTT, Jenny has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
WATTS, George
Appointed Date: 06 October 2016

Director
ABBOTT, Stephen
Appointed Date: 24 July 2002
71 years old

Director
CECIL, Charles Ciara
Appointed Date: 24 November 2003
63 years old

Director
DOOLE, Sarah
Appointed Date: 23 April 2012
64 years old

Director
GERARD, Richard John
Appointed Date: 30 January 2012
60 years old

Director
MCCRACKEN, Cameron Robert
Appointed Date: 07 November 2005
63 years old

Director
ROE, Ian
Appointed Date: 30 January 2012
62 years old

Director
SURTEES, John Douglas
Appointed Date: 24 July 2002
68 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 23 August 2002
Appointed Date: 19 July 2002

Secretary
CHANA, Sangeet Kaur
Resigned: 06 October 2016
Appointed Date: 23 February 2009

Secretary
HARDY, Andrew Quentin
Resigned: 08 August 2002
Appointed Date: 19 July 2002

Secretary
RHODES, Justine Emma
Resigned: 23 February 2009
Appointed Date: 08 August 2002

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
GORE, John
Resigned: 28 October 2002
Appointed Date: 24 July 2002
69 years old

Director
HEWLETT, Stephen Edward
Resigned: 07 September 2011
Appointed Date: 03 December 2007
67 years old

Director
JAMES, Alby
Resigned: 18 June 2007
Appointed Date: 02 December 2002
71 years old

Director
KINGSBURY, Jonathan
Resigned: 10 January 2011
Appointed Date: 03 December 2007
56 years old

Director
LAWRENCE, William Robert, Dr
Resigned: 07 November 2011
Appointed Date: 04 September 2002
71 years old

Director
PITT, Ruth Angela
Resigned: 14 July 2009
Appointed Date: 07 November 2005
73 years old

Director
SCOTT, Jenny
Resigned: 18 June 2007
Appointed Date: 02 December 2002
58 years old

Director
PREMIER DIRECTORS LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

SCREEN YORKSHIRE LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Oct 2016
Appointment of Mr George Watts as a secretary on 6 October 2016
06 Oct 2016
Termination of appointment of Sangeet Kaur Chana as a secretary on 6 October 2016
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 64 more events
20 Aug 2002
Director resigned
12 Aug 2002
Director resigned
29 Jul 2002
Registered office changed on 29/07/02 from: 88A tooley street london SE1 2TF
29 Jul 2002
Secretary resigned
19 Jul 2002
Incorporation