ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Screen Spirit Limited

Screen Spirit Limited is a dissolved company incorporated on 30 November 2020 with the registered office located in Ashford, Kent. Screen Spirit Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 20 August 2024 (1 year 2 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
13051127
Private limited company
Age
4 years
Incorporated 30 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Office 43, The Cobalt Building 1600 Eureka Park
Lower Pemberton
Ashford
Kent
TN25 4BF
United Kingdom
Address changed on 10 Feb 2023 (2 years 9 months ago)
Previous address was Repton Manor Repton Avenue Ashford Kent TN23 3GP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Entrepreneur • British • Lives in England • Born in Jul 1969
Director • Entrepreneur • British • Lives in England • Born in Jan 1969
Mr Martin Johnathan David Haigh
PSC • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Filmbath Ltd
Martin Jonathan David Haigh is a mutual person.
Active
Global Philanthropic Holdings UK Limited
Martin Jonathan David Haigh is a mutual person.
Active
Kithandie Limited
Martin Jonathan David Haigh is a mutual person.
Active
Fashion Museum Foundation
Martin Jonathan David Haigh is a mutual person.
Active
Tickcons Limited
Martin Jonathan David Haigh is a mutual person.
Active
White Gates (Thames Ditton) M.C. Limited
Mr Edward Hugh Acland Fuller is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 2 Months Ago on 20 Aug 2024
Voluntary Gazette Notice
1 Year 5 Months Ago on 4 Jun 2024
Application To Strike Off
1 Year 5 Months Ago on 25 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Dec 2023
Dormant Accounts Submitted
2 Years 3 Months Ago on 18 Jul 2023
Mr Martin Johnathan David Haigh (PSC) Details Changed
2 Years 9 Months Ago on 10 Feb 2023
Mr Edward Hugh Acland Fuller (PSC) Details Changed
2 Years 9 Months Ago on 10 Feb 2023
Mr Martin Jonathan David Haigh Details Changed
2 Years 9 Months Ago on 10 Feb 2023
Mr Edward Hugh Acland Fuller Details Changed
2 Years 9 Months Ago on 10 Feb 2023
Registered Address Changed
2 Years 9 Months Ago on 10 Feb 2023
Get Credit Report
Discover Screen Spirit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Aug 2024
First Gazette notice for voluntary strike-off
Submitted on 4 Jun 2024
Application to strike the company off the register
Submitted on 25 May 2024
Confirmation statement made on 29 November 2023 with updates
Submitted on 13 Dec 2023
Accounts for a dormant company made up to 30 November 2022
Submitted on 18 Jul 2023
Director's details changed for Mr Edward Hugh Acland Fuller on 10 February 2023
Submitted on 19 Apr 2023
Director's details changed for Mr Martin Jonathan David Haigh on 10 February 2023
Submitted on 19 Apr 2023
Change of details for Mr Edward Hugh Acland Fuller as a person with significant control on 10 February 2023
Submitted on 19 Apr 2023
Change of details for Mr Martin Johnathan David Haigh as a person with significant control on 10 February 2023
Submitted on 19 Apr 2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023
Submitted on 10 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year