Screenreach Interactive Limited

DataGardener
screenreach interactive limited
in liquidation
Micro

Screenreach Interactive Limited

07007633Private Limited With Share Capital

C/O Begbies Tranor (London)Llp 3, Bank Street, Canary Wharf, E145NR
Incorporated

03/09/2009

Company Age

16 years

Directors

2

Employees

11

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Screenreach Interactive Limited (07007633) is a private limited with share capital incorporated on 03/09/2009 (16 years old) and registered in canary wharf, E145NR. The company operates under SIC code 62090 and is classified as Micro.

What is screach?screach is a digital venue marketing and commercial grade live streaming solution that utilises your existing tvs and social media to drive footfall and sales – one easy to use platform that helps you get payback on your sports subscription costs. how can we help you?screach is a 2 i...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 03/09/2009
E145NR
11 employees

Financial Overview

Total Assets

£70.2K

Liabilities

£4.39M

Net Assets

£-4.32M

Cash

£502

Key Metrics

11

Employees

2

Directors

14

Shareholders

1

PSCs

6

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-04-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Resolution
Category:Resolution
Date:10-03-2022
Capital Name Of Class Of Shares
Category:Capital
Date:04-03-2022
Capital Allotment Shares
Category:Capital
Date:04-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2020
Resolution
Category:Resolution
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2019
Resolution
Category:Resolution
Date:23-07-2019
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Capital Allotment Shares
Category:Capital
Date:09-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Resolution
Category:Resolution
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2017
Resolution
Category:Resolution
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2016
Resolution
Category:Resolution
Date:11-08-2016
Resolution
Category:Resolution
Date:01-06-2016
Capital Allotment Shares
Category:Capital
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Resolution
Category:Resolution
Date:15-09-2015
Resolution
Category:Resolution
Date:15-09-2015
Capital Allotment Shares
Category:Capital
Date:23-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Resolution
Category:Resolution
Date:14-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2014
Resolution
Category:Resolution
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Resolution
Category:Resolution
Date:30-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2014
Capital Allotment Shares
Category:Capital
Date:25-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Capital Allotment Shares
Category:Capital
Date:07-01-2014
Resolution
Category:Resolution
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2013
Capital Allotment Shares
Category:Capital
Date:04-04-2013
Resolution
Category:Resolution
Date:19-03-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2013
Capital Allotment Shares
Category:Capital
Date:12-03-2013
Capital Allotment Shares
Category:Capital
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Capital Allotment Shares
Category:Capital
Date:20-08-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2025
Filing Date28/06/2024
Latest Accounts30/06/2023

Trading Addresses

C/O Begbies Tranor (London)Llp 3, Bank Street, Canary Wharf, London E14 5Nr, E145NRRegistered

Contact

03451133888
advertising@screach.comsales@screach.comsupport@screach.com
screach.com
C/O Begbies Tranor (London)Llp 3, Bank Street, Canary Wharf, E145NR