SCREENREACH INTERACTIVE LIMITED

07007633
14 THORP AVENUE MORPETH ENGLAND NE61 1JS

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 11 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2023 accounts Annual Accounts 14 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 14 Buy now
10 Mar 2022 resolution Resolution 1 Buy now
04 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
04 Mar 2022 capital Return of Allotment of shares 3 Buy now
04 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
14 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
29 Jun 2021 officers Termination of appointment of director (Thomas Patrick Maxfield) 1 Buy now
28 Jun 2021 officers Termination of appointment of director (James William Dickson) 1 Buy now
14 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 8 Buy now
06 May 2020 officers Change of particulars for director (Mr Robert Ernest Rawlinson) 2 Buy now
22 Jan 2020 resolution Resolution 1 Buy now
02 Jan 2020 officers Termination of appointment of director (Christopher Uchegbu Alete) 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 mortgage Registration of a charge 28 Buy now
23 Jul 2019 resolution Resolution 1 Buy now
11 Jul 2019 mortgage Registration of a charge 34 Buy now
14 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2019 accounts Annual Accounts 8 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Aug 2018 capital Return of Allotment of shares 4 Buy now
27 Apr 2018 officers Termination of appointment of director (Duncan James Noble) 1 Buy now
07 Mar 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 resolution Resolution 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
10 Oct 2017 officers Appointment of director (Mr James William Dickson) 2 Buy now
10 Apr 2017 resolution Resolution 1 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
05 Apr 2017 mortgage Registration of a charge 27 Buy now
05 Dec 2016 officers Appointment of director (Mr Duncan James Noble) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr Christopher Uchegbu Alete) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr Robert Ernest Rawlinson) 2 Buy now
23 Oct 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
11 Aug 2016 resolution Resolution 46 Buy now
01 Jun 2016 resolution Resolution 1 Buy now
01 Jun 2016 capital Return of Allotment of shares 5 Buy now
11 Apr 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 annual-return Annual Return 19 Buy now
16 Sep 2015 capital Return of Allotment of shares 5 Buy now
16 Sep 2015 capital Return of Allotment of shares 5 Buy now
15 Sep 2015 resolution Resolution 2 Buy now
15 Sep 2015 resolution Resolution 41 Buy now
23 Jul 2015 capital Return of Allotment of shares 6 Buy now
23 Mar 2015 officers Termination of appointment of director (Paul Rawlings) 1 Buy now
23 Mar 2015 officers Termination of appointment of director (Tahir Iqbal Ali) 1 Buy now
27 Feb 2015 accounts Annual Accounts 5 Buy now
27 Oct 2014 annual-return Annual Return 13 Buy now
14 Aug 2014 resolution Resolution 39 Buy now
23 Jul 2014 mortgage Registration of a charge 51 Buy now
24 Jun 2014 resolution Resolution 39 Buy now
05 Jun 2014 mortgage Registration of a charge 28 Buy now
30 Apr 2014 resolution Resolution 44 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Colin William) 2 Buy now
25 Apr 2014 officers Appointment of director (Mr Colin William) 2 Buy now
25 Apr 2014 capital Return of Allotment of shares 6 Buy now
25 Apr 2014 mortgage Registration of a charge 28 Buy now
07 Jan 2014 capital Return of Allotment of shares 5 Buy now
07 Jan 2014 resolution Resolution 2 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
04 Oct 2013 annual-return Annual Return 10 Buy now
31 Jul 2013 officers Termination of appointment of director (Samuel James Morton) 1 Buy now
18 Jul 2013 officers Change of particulars for director (Mr Paul Rawlings) 2 Buy now
24 Apr 2013 officers Termination of appointment of director (Bernard Robert Fisher) 1 Buy now
04 Apr 2013 capital Return of Allotment of shares 5 Buy now
19 Mar 2013 resolution Resolution 40 Buy now
15 Mar 2013 officers Termination of appointment of director (Anthony Kypreos) 1 Buy now
15 Mar 2013 officers Termination of appointment of director (Thomas Michael Gillan Gutteridge) 1 Buy now
12 Mar 2013 capital Return of Allotment of shares 5 Buy now
12 Mar 2013 capital Return of Allotment of shares 5 Buy now
18 Oct 2012 annual-return Annual Return 10 Buy now
05 Oct 2012 accounts Annual Accounts 4 Buy now
20 Aug 2012 capital Return of Allotment of shares 5 Buy now
02 Aug 2012 officers Appointment of director (Tahir Iqbal Ali) 3 Buy now
01 Aug 2012 resolution Resolution 2 Buy now
14 Jun 2012 officers Termination of appointment of director (Robert Dryden Morton) 1 Buy now
13 Jun 2012 officers Termination of appointment of director (Robert Dryden Morton) 1 Buy now
06 Feb 2012 accounts Annual Accounts 5 Buy now