Cscreens Limited

General information

Name:

Cscreens Ltd

Office Address:

69 Old Street EC1V 9HX London

Number: 08303558

Incorporation date: 2012-11-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08303558 is a registration number assigned to Cscreens Limited. It was registered as a Private Limited Company on 2012-11-22. It has been in this business for 12 years. This enterprise can be reached at 69 Old Street in London. The main office's zip code assigned to this address is EC1V 9HX. ten years from now the company changed its registered name from Cbrands to Cscreens Limited. This business's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. The most recent accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-01-17.

As stated, this company was founded in 2012-11-22 and has been led by four directors. Additionally, the director's assignments are constantly aided with by a secretary - Liam C., who was selected by the following company three years ago.

  • Previous company's names
  • Cscreens Limited 2014-01-09
  • Cbrands Limited 2012-11-22

Financial data based on annual reports

Company staff

Graham D.

Role: Director

Appointed: 08 July 2021

Latest update: 29 February 2024

James W.

Role: Director

Appointed: 08 July 2021

Latest update: 29 February 2024

Liam C.

Role: Secretary

Appointed: 25 March 2021

Latest update: 29 February 2024

Richard H.

Role: Director

Appointed: 22 November 2012

Latest update: 29 February 2024

Robert H.

Role: Director

Appointed: 22 November 2012

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Robert H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 22 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 February 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts 10 March 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 March 2016
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 17, 2024 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2014

Address:

Smokehouse Yard 44-46 St John Street

Post code:

EC1M 4DF

City / Town:

London

HQ address,
2015

Address:

Smokehouse Yard 44-46 St John Street

Post code:

EC1M 4DF

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode