ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre Screen Ltd

Centre Screen Ltd is a dissolved company incorporated on 14 December 2016 with the registered office located in Wilmslow, Cheshire. Centre Screen Ltd was registered 8 years ago.
Status
Dissolved
Dissolved on 17 March 2025 (5 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
10525861
Private limited company
Age
8 years
Incorporated 14 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 May 2021 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Bollin House
Bollin Walk
Wilmslow
Cheshire
SK9 1DP
Address changed on 9 Apr 2022 (3 years ago)
Previous address was Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England
Telephone
01618327151
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • Producer • British • Lives in England • Born in Aug 1980
Director • PSC • Producer • British • Lives in England • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Airavata Limited
Ms Lisa Jayne O'Neill is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£75.4K
Decreased by £180.06K (-70%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 6 (-33%)
Total Assets
£1.14M
Decreased by £365.02K (-24%)
Total Liabilities
-£974.57K
Decreased by £369.82K (-28%)
Net Assets
£161.14K
Increased by £4.8K (+3%)
Debt Ratio (%)
86%
Decreased by 3.77% (-4%)
Latest Activity
Dissolved After Liquidation
5 Months Ago on 17 Mar 2025
Registered Address Changed
3 Years Ago on 9 Apr 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Apr 2022
Full Accounts Submitted
3 Years Ago on 7 Oct 2021
Mrs Hayley Frances Walsh Details Changed
4 Years Ago on 6 Jul 2021
Ms Lisa Jayne O'neill Details Changed
4 Years Ago on 6 Jul 2021
Mrs Hayley Frances Walsh (PSC) Details Changed
4 Years Ago on 6 Jul 2021
Registered Address Changed
4 Years Ago on 6 Jul 2021
Confirmation Submitted
4 Years Ago on 6 Jul 2021
Miss Lisa Jayne O'neill (PSC) Details Changed
4 Years Ago on 1 Jul 2021
Get Credit Report
Discover Centre Screen Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Mar 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Dec 2024
Liquidators' statement of receipts and payments to 5 April 2024
Submitted on 13 Jun 2024
Liquidators' statement of receipts and payments to 5 April 2023
Submitted on 8 Jun 2023
Resolutions
Submitted on 9 Apr 2022
Appointment of a voluntary liquidator
Submitted on 9 Apr 2022
Statement of affairs
Submitted on 9 Apr 2022
Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 9 April 2022
Submitted on 9 Apr 2022
Change of details for Mrs Hayley Frances Walsh as a person with significant control on 6 July 2021
Submitted on 30 Mar 2022
Change of details for Miss Lisa Jayne O'neill as a person with significant control on 1 July 2021
Submitted on 30 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year