Company NameKick Screen Limited
Company StatusDissolved
Company Number02713357
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameIan Nicholls
NationalityBritish
StatusCurrent
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address116 Norfolk Road
Rickmansworth
Hertfordshire
WD3 1LA
Director NameDavid Richard Amphlett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director Proposed
Correspondence Address116 Norfolk Road
Rickmansworth
Hertfordshire
WD3 1LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJackson Insolvency Prectitioners
Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,232
Cash£216
Current Liabilities£88,510

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 November 2003Dissolved (1 page)
27 August 2003Liquidators statement of receipts and payments (5 pages)
27 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Registered office changed on 16/07/02 from: 2 wimpole street london W1G 0EB (1 page)
27 June 2002Statement of affairs (8 pages)
19 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 June 2002Appointment of a voluntary liquidator (1 page)
13 May 2002Director resigned (1 page)
4 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 December 2000Registered office changed on 15/12/00 from: 73 wimpole street london W1M 8DD (1 page)
29 September 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 September 2000Full accounts made up to 31 May 1998 (11 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
27 May 1999Return made up to 11/05/99; no change of members (4 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
11 December 1998Full accounts made up to 31 May 1997 (11 pages)
14 May 1998Return made up to 11/05/98; full list of members
  • 363(287) ‐ Registered office changed on 14/05/98
(5 pages)
14 May 1998Return made up to 11/05/97; no change of members (5 pages)
7 April 1998Full accounts made up to 31 May 1996 (11 pages)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
13 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
21 July 1997Full accounts made up to 31 May 1995 (9 pages)
9 September 1996Return made up to 11/05/96; no change of members (4 pages)
1 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
3 May 1995Full accounts made up to 31 May 1994 (12 pages)