Advanced company searchLink opens in new window

SCREEN SHOT LTD

Company number 11396512

Filter by category

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)
05 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 December 2024
22 Dec 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 December 2023
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
08 Aug 2023 PSC04 Change of details for Miss Shira Jeczmien as a person with significant control on 8 August 2023
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
12 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2023 SH03 Purchase of own shares.
02 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2023 SH06 Cancellation of shares. Statement of capital on 21 November 2022
  • GBP 1.06635
01 Feb 2023 MA Memorandum and Articles of Association
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 1.09464
30 Jan 2023 AP01 Appointment of Sofia Gallarate as a director on 17 January 2023
22 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
13 Oct 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2022 SH06 Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 1.06635
10 Oct 2022 SH03 Purchase of own shares.
05 Oct 2022 MR01 Registration of charge 113965120001, created on 30 September 2022
09 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 24 July 2022
24 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/09/2022
21 Apr 2022 AD01 Registered office address changed from The Lighthouse Studios 89a Shacklewell Lane London E8 2EB England to Second Home Spitalfields 68 Hanbury St London E1 5JL on 21 April 2022
02 Dec 2021 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 TM01 Termination of appointment of Murat Suner as a director on 23 November 2021
09 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 1.10348