Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Screen 48 Ltd
Screen 48 Ltd is a dissolved company incorporated on 20 April 2004 with the registered office located in Preston, Lancashire. Screen 48 Ltd was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 May 2015
(10 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05107416
Private limited company
Age
21 years
Incorporated
20 April 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2013
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 October 2025
Due by
31 October 2025
(55 years remaining)
Learn more about Screen 48 Ltd
Contact
Update Details
Address
The Old Garden Centre Barton Grange Hotel
746-768 Garstang Road
Preston
Lancashire
PR3 5AA
Same address for the past
14 years
Companies in PR3 5AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Barry Frederick Cole
Director • British • Lives in England • Born in Apr 1948
Jane Cole
Secretary • Other • Born in Mar 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Budgie T Ltd
Barry Frederick Cole is a mutual person.
Active
Lancaster Canal Boats & Waterbus Ltd
Barry Frederick Cole is a mutual person.
Active
London For Two Limited
Barry Frederick Cole is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£5
Increased by £5 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.51K
Decreased by £5.54K (-39%)
Total Liabilities
-£36.85K
Decreased by £3.72K (-9%)
Net Assets
-£28.35K
Decreased by £1.82K (+7%)
Debt Ratio (%)
433%
Increased by 144.41% (+50%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 26 May 2015
Voluntary Gazette Notice
10 Years Ago on 10 Feb 2015
Application To Strike Off
10 Years Ago on 3 Feb 2015
Confirmation Submitted
11 Years Ago on 4 Mar 2014
Small Accounts Submitted
12 Years Ago on 24 Sep 2013
Confirmation Submitted
12 Years Ago on 18 Mar 2013
Small Accounts Submitted
13 Years Ago on 6 Jun 2012
Confirmation Submitted
13 Years Ago on 7 Mar 2012
Registered Address Changed
14 Years Ago on 13 Oct 2011
Small Accounts Submitted
14 Years Ago on 1 Sep 2011
Get Alerts
Get Credit Report
Discover Screen 48 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 May 2015
First Gazette notice for voluntary strike-off
Submitted on 10 Feb 2015
Application to strike the company off the register
Submitted on 3 Feb 2015
Annual return made up to 27 February 2014 with full list of shareholders
Submitted on 4 Mar 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 24 Sep 2013
Annual return made up to 27 February 2013 with full list of shareholders
Submitted on 18 Mar 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 6 Jun 2012
Annual return made up to 27 February 2012 with full list of shareholders
Submitted on 7 Mar 2012
Registered office address changed from Church House 96 Church Street St Mary's Gate Lancaster Lancashire LA1 1TD England on 13 October 2011
Submitted on 13 Oct 2011
Total exemption small company accounts made up to 31 March 2011
Submitted on 1 Sep 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs