Company number 01083780
Status Active
Incorporation Date 27 November 1972
Company Type Private Limited Company
Address COLNE HOUSE, HIGH STREET, COLNBROOK, SL3 0LX
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 100,050
. The most likely internet sites of SCREEN AND MUSIC TRAVEL LIMITED are www.screenandmusictravel.co.uk, and www.screen-and-music-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Screen and Music Travel Limited is a Private Limited Company.
The company registration number is 01083780. Screen and Music Travel Limited has been working since 27 November 1972.
The present status of the company is Active. The registered address of Screen and Music Travel Limited is Colne House High Street Colnbrook Sl3 0lx. . WILSON, Georgina Vashti is a Secretary of the company. DRINKWATER, Susan Anne is a Director of the company. POTTS, David Leslie is a Director of the company. STOCKER, Ronald Terence is a Director of the company. WILSON, Georgina Vashti is a Director of the company. Secretary GRIEVE, Maureen Angela has been resigned. Secretary PARDEN, Susannah Mary Louise has been resigned. Secretary SCHWARTZ, Harold has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director DAVIES, Paul Derek has been resigned. Director ELLIS, Robert Keith has been resigned. Director GRIEVE, Maureen Angela has been resigned. Director HAMID, Mohamed Arif has been resigned. Director HOLTZ, Norman has been resigned. Director JURELLER, John Michael has been resigned. Director MCCALL, Joseph has been resigned. Director MORTON, William has been resigned. Director VENT, Richard H has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 22 April 1999
Appointed Date: 14 August 1998
Director
HOLTZ, Norman
Resigned: 21 November 2000
Appointed Date: 20 April 2000
70 years old
Director
MCCALL, Joseph
Resigned: 21 November 2000
Appointed Date: 20 April 2000
65 years old
Director
MORTON, William
Resigned: 21 November 2000
Appointed Date: 20 April 2000
87 years old
Director
VENT, Richard H
Resigned: 21 March 1999
Appointed Date: 06 March 1998
84 years old
Persons With Significant Control
Mr David Leslie Potts
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ronald Terence Stocker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SCREEN AND MUSIC TRAVEL LIMITED Events
29 September 2006
Rent deposit deed
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Rjc Construction Consultants Limited
Description: The interest in the account and all money from time to time…
19 October 2005
Rent deposit deed - first fixed charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Rjc Construction Consultants Limited
Description: The company charges its interest in the account and all…
3 January 2003
Rent deposit
Delivered: 14 January 2003
Status: Satisfied
on 2 November 2006
Persons entitled: Sacla UK Limited
Description: £5,000.00 held by the landlord in the account. See the…
5 November 1999
Rent deposit deed
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Shorterm Engineers Limited
Description: £15,500.
6 November 1987
Mortgage debenture
Delivered: 19 November 1987
Status: Satisfied
on 3 March 1989
Persons entitled: Coutts and Coas Trustee for Coutts & Co and Citibank Na
Description: (For full details see form 395). fixed and floating charges…