SCREEN SCENES LIMITED
PRUDHOE RING FOUR SECURITY LIMITED

Hellopages » Northumberland » Northumberland » NE42 6RG

Company number 03037885
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 1 OVINGTON VIEW, BEWICK GRANGE, PRUDHOE, NORTHUMBERLAND, NE42 6RG
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCREEN SCENES LIMITED are www.screenscenes.co.uk, and www.screen-scenes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Stocksfield Rail Station is 2.1 miles; to Wylam Rail Station is 2.5 miles; to Riding Mill Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screen Scenes Limited is a Private Limited Company. The company registration number is 03037885. Screen Scenes Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Screen Scenes Limited is 1 Ovington View Bewick Grange Prudhoe Northumberland Ne42 6rg. The company`s financial liabilities are £3.03k. It is £0.34k against last year. The cash in hand is £6.6k. It is £-0.93k against last year. . HILLARY, Helen Margaret is a Secretary of the company. HILLARY, Paul is a Director of the company. Secretary ELLIOTT, Graeme has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ELLIOTT, Graeme has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Media representation services".


screen scenes Key Finiance

LIABILITIES £3.03k
+12%
CASH £6.6k
-13%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HILLARY, Helen Margaret
Appointed Date: 11 July 1995

Director
HILLARY, Paul
Appointed Date: 24 March 1995
60 years old

Resigned Directors

Secretary
ELLIOTT, Graeme
Resigned: 11 July 1995
Appointed Date: 24 March 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
ELLIOTT, Graeme
Resigned: 11 July 1995
Appointed Date: 24 March 1995
58 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

SCREEN SCENES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
28 Apr 1995
Secretary resigned;new director appointed
28 Apr 1995
New secretary appointed;director resigned;new director appointed
28 Apr 1995
Registered office changed on 28/04/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
28 Apr 1995
Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000
24 Mar 1995
Incorporation

SCREEN SCENES LIMITED Charges

4 December 2002
Legal mortgage (own account)
Delivered: 5 February 2003
Status: Satisfied on 2 March 2012
Persons entitled: Yorkshire Bank PLC
Description: 24-26 rudyard st,north shields. Assigns the goodwill of all…
20 November 2002
Debenture
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…