Advanced company searchLink opens in new window

SCREENREACH INTERACTIVE LIMITED

Company number 07007633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 MR04 Satisfaction of charge 070076330001 in full
24 Jan 2023 MR04 Satisfaction of charge 070076330003 in full
24 Jan 2023 MR04 Satisfaction of charge 070076330005 in full
24 Jan 2023 MR04 Satisfaction of charge 070076330006 in full
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
10 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2022 SH08 Change of share class name or designation
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 4,221.712
04 Mar 2022 PSC02 Notification of Hotspur Capital Partners Limited as a person with significant control on 12 April 2021
16 Dec 2021 AD01 Registered office address changed from Studio 12 - 13 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom to 14 Thorp Avenue Morpeth NE61 1JS on 16 December 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 CS01 Confirmation statement made on 3 September 2021 with updates
14 Dec 2021 PSC01 Notification of Colin Willis as a person with significant control on 12 April 2021
14 Dec 2021 PSC01 Notification of Robert Rawlinson as a person with significant control on 12 April 2021
14 Dec 2021 PSC07 Cessation of Northstar Ventures Limited as a person with significant control on 12 April 2021
14 Dec 2021 PSC07 Cessation of North East Accelerator General Partner Limited as a person with significant control on 12 April 2021
01 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 TM01 Termination of appointment of Thomas Patrick Maxfield as a director on 12 March 2021
28 Jun 2021 TM01 Termination of appointment of James William Dickson as a director on 20 April 2021