Company NameLand Screen Limited
Company StatusActive
Company Number03386179
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous NameJunction Books Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Tina Kokshui Leung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(14 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Secretary NameAdrian Leung
StatusCurrent
Appointed27 September 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameJeannie Alison Beard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(24 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameAdrian Russell Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(24 years, 10 months after company formation)
Appointment Duration2 years
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameSandy Leung
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleAccountant
Correspondence Address24 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Secretary NameBarbara Anne Gooding
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Parkfield Street
Rowhedge
Colchester
Essex
CO5 7EL
Secretary NameSandra Legg
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Director NameSandra Legg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Old Heath Road
Colchester
Essex
CO2 8DD
Secretary NameMr Sandy Leung
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2012)
RoleAccountant
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2015)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address127 Hutton Road
Shenfield
Brentwood
Essex
CM15 8LZ
Director NameUnderground Profile Limited (Corporation)
StatusResigned
Appointed08 August 2005(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 2010)
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG

Location

Registered Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

1 at £60kTrend Properties LTD
99.83%
Preference
100 at £1Sandy K. Leung
0.17%
Ordinary

Financials

Year2014
Net Worth£270
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 May 2022Notification of Tina Kokshui Leung as a person with significant control on 6 April 2022 (2 pages)
26 April 2022Director's details changed for Mrs Tina Kokshui Leung on 6 April 2022 (2 pages)
13 April 2022Appointment of Jeannie Alison Beard as a director on 6 April 2022 (2 pages)
13 April 2022Secretary's details changed for Mr Adrian Leung on 6 April 2022 (3 pages)
13 April 2022Registered office address changed from 127 Hutton Road Shenfield Brentwood Essex CM15 8LZ England to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 13 April 2022 (2 pages)
13 April 2022Appointment of Adrian Russell Leung as a director on 6 April 2022 (2 pages)
8 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 March 2022Confirmation statement made on 12 June 2018 with no updates (2 pages)
8 March 2022Annual return made up to 12 June 2016
Statement of capital on 2022-03-08
  • GBP 60,100
(19 pages)
8 March 2022Total exemption full accounts made up to 31 December 2017 (7 pages)
8 March 2022Total exemption full accounts made up to 31 December 2018 (7 pages)
8 March 2022Confirmation statement made on 12 June 2017 with no updates (2 pages)
8 March 2022Confirmation statement made on 12 June 2019 with no updates (2 pages)
8 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
8 March 2022Administrative restoration application (3 pages)
8 March 2022Confirmation statement made on 12 June 2020 with no updates (2 pages)
8 March 2022Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2022Confirmation statement made on 12 June 2021 with no updates (2 pages)
8 March 2022Total exemption full accounts made up to 31 December 2019 (7 pages)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
9 October 2015Registered office address changed from , 25 Winnock Road, Colchester, Essex, CO1 2BG to 127 Hutton Road Shenfield Brentwood Essex CM15 8LZ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Hutton Road Shenfield Brentwood Essex CM15 8LZ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Hutton Road Shenfield Brentwood Essex CM15 8LZ on 9 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 60,100
(4 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 60,100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60,100
(4 pages)
1 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60,100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Appointment of Tina Kokshui Leung as a director (3 pages)
13 July 2012Appointment of Tina Kokshui Leung as a director (3 pages)
13 July 2012Appointment of Adrian Leung as a director (3 pages)
13 July 2012Appointment of Adrian Leung as a director (3 pages)
12 July 2012Termination of appointment of Sandy Leung as a secretary (2 pages)
12 July 2012Termination of appointment of Sandy Leung as a secretary (2 pages)
4 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Sandra Legg on 29 May 2012 (2 pages)
4 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
4 July 2012Secretary's details changed for Sandy Leung on 6 April 2012 (1 page)
4 July 2012Secretary's details changed for Sandy Leung on 6 April 2012 (1 page)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
4 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
4 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
4 July 2012Director's details changed for Sandra Legg on 29 May 2012 (2 pages)
4 July 2012Secretary's details changed for Sandy Leung on 6 April 2012 (1 page)
17 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
17 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
20 June 2011Annual return made up to 12 June 2011 (14 pages)
20 June 2011Annual return made up to 12 June 2011 (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
18 June 2010Termination of appointment of Underground Profile Limited as a director (2 pages)
18 June 2010Termination of appointment of Underground Profile Limited as a director (2 pages)
18 June 2010Annual return made up to 12 June 2010 (14 pages)
18 June 2010Annual return made up to 12 June 2010 (14 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 August 2009Return made up to 12/06/09; full list of members (6 pages)
11 August 2009Return made up to 12/06/09; full list of members (6 pages)
31 December 2008Return made up to 12/06/08; no change of members; amend (4 pages)
31 December 2008Return made up to 12/06/08; no change of members; amend (4 pages)
11 December 2008Nc inc already adjusted 01/12/07 (1 page)
11 December 2008Nc inc already adjusted 01/12/07 (1 page)
11 December 2008Resolutions
  • RES13 ‐ Re allotment of shares 01/12/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Re allotment of shares 01/12/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 July 2008Return made up to 12/06/08; no change of members (7 pages)
11 July 2008Return made up to 12/06/08; no change of members (7 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
14 November 2007Company name changed junction books LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed junction books LIMITED\certificate issued on 14/11/07 (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 July 2007Return made up to 12/06/07; full list of members (6 pages)
13 July 2007Return made up to 12/06/07; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
27 June 2006Return made up to 12/06/06; full list of members (6 pages)
27 June 2006Return made up to 12/06/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
27 June 2005Return made up to 12/06/05; full list of members (6 pages)
27 June 2005Return made up to 12/06/05; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
4 November 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
25 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 June 2004Return made up to 12/06/04; full list of members (6 pages)
16 June 2004Return made up to 12/06/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
1 July 2003Return made up to 12/06/03; full list of members (6 pages)
1 July 2003Return made up to 12/06/03; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
4 August 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
27 June 2002Return made up to 12/06/02; full list of members (6 pages)
27 June 2002Return made up to 12/06/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
18 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
17 August 2000Full accounts made up to 30 November 1999 (12 pages)
17 August 2000Full accounts made up to 30 November 1999 (12 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
9 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/06/99
(4 pages)
9 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/06/99
(4 pages)
15 April 1999Full accounts made up to 30 November 1998 (12 pages)
15 April 1999Full accounts made up to 30 November 1998 (12 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Return made up to 12/06/98; full list of members (6 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Return made up to 12/06/98; full list of members (6 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
1 July 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
1 July 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
12 June 1997Incorporation (15 pages)
12 June 1997Incorporation (15 pages)