Company NameSouthern Screen Hire Ltd
DirectorAntony George Hill
Company StatusActive
Company Number09971081
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 2 months ago)
Previous NameSpectrum Screen Events Ltd

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Antony George Hill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameMrs Victoria Hill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleEvents Company
Country of ResidenceUnited Kingdom
Correspondence Address2 Priors Way
Coggeshall
Colchester
Essex
CO6 1TW

Location

Registered Address2 Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

18 April 2023Micro company accounts made up to 31 January 2023 (6 pages)
26 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
10 August 2021Micro company accounts made up to 31 January 2021 (6 pages)
24 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
27 January 2020Change of details for Mr Antony George Hill as a person with significant control on 27 January 2020 (2 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
25 July 2019Notification of Antony George Hill as a person with significant control on 23 July 2019 (2 pages)
25 July 2019Cessation of Victoria Hill as a person with significant control on 23 July 2019 (1 page)
25 July 2019Termination of appointment of Victoria Hill as a director on 23 July 2019 (1 page)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
(3 pages)
22 July 2019Appointment of Mr Antony George Hill as a director on 22 July 2019 (2 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)