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)
14 Apr 2021 MR04 Satisfaction of charge 070076330004 in full
27 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
06 May 2020 CH01 Director's details changed for Mr Robert Ernest Rawlinson on 1 May 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan agreement 18/09/2019
02 Jan 2020 TM01 Termination of appointment of Christopher Uchegbu Alete as a director on 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
16 Oct 2019 PSC02 Notification of Northstar Ventures Limited as a person with significant control on 14 August 2019
16 Oct 2019 PSC02 Notification of North East Accelerator General Partner Limited as a person with significant control on 14 August 2019
16 Oct 2019 PSC07 Cessation of North East Accelerator Limited Partnership as a person with significant control on 14 August 2019
20 Sep 2019 MR01 Registration of charge 070076330006, created on 18 September 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 070076330005, created on 14 December 2018
14 May 2019 AD01 Registered office address changed from Studio 25 -26 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 12 - 13 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 14 May 2019
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with updates
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 2,622.486
27 Apr 2018 TM01 Termination of appointment of Duncan James Noble as a director on 11 April 2018
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The "agreement" 29/09/2017
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates
10 Oct 2017 AP01 Appointment of Mr James William Dickson as a director on 29 September 2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of the terms of the loan agreement betweeen the company and james dicson and vianet LIMITED be approved 24/03/2017
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Apr 2017 MR01 Registration of charge 070076330004, created on 24 March 2017