Background WavePink WaveYellow Wave

SCREEN SUBTITLING SYSTEMS LIMITED (02596832)

SCREEN SUBTITLING SYSTEMS LIMITED (02596832) is an active UK company. incorporated on 25 March 1991. with registered office in Claydon,Ipswich. The company operates in the Information and Communication sector, engaged in other information technology service activities. SCREEN SUBTITLING SYSTEMS LIMITED has been registered for 35 years. Current directors include BOWES, David Edward.

Company Number
02596832
Status
active
Type
ltd
Incorporated
25 March 1991
Age
35 years
Address
The Old Rectory, Claydon,Ipswich, IP6 0EQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOWES, David Edward
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREEN SUBTITLING SYSTEMS LIMITED

SCREEN SUBTITLING SYSTEMS LIMITED is an active company incorporated on 25 March 1991 with the registered office located in Claydon,Ipswich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SCREEN SUBTITLING SYSTEMS LIMITED was registered 35 years ago.(SIC: 62090)

Status

active

Active since 35 years ago

Company No

02596832

LTD Company

Age

35 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

The Old Rectory Church Lane Claydon,Ipswich, IP6 0EQ,

Timeline

18 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Jan 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BOWES, David Edward

Active
The Old Rectory, Claydon,IpswichIP6 0EQ
Secretary
Appointed 01 Nov 2018

BOWES, David Edward

Active
The Old Rectory, Claydon,IpswichIP6 0EQ
Born February 1956
Director
Appointed 01 Nov 2018

AGNEW, Alistair

Resigned
The Old Rectory, Claydon,IpswichIP6 0EQ
Secretary
Appointed 19 May 2011
Resigned 01 Nov 2018

DANIELI, Stefan Magnus

Resigned
Korsovagen 9,, Enebyberg
Secretary
Appointed 24 Jun 2002
Resigned 05 Jun 2006

EAST, Brian Philip

Resigned
63 Ipswich Road, WoodbridgeIP12 4BT
Secretary
Appointed 01 Aug 1992
Resigned 27 Jun 2002

HUMPHRIES, Andrew John

Resigned
75 Cornwall Crescent, LondonW11 1PJ
Secretary
Appointed 05 Jun 2006
Resigned 26 Feb 2008

KNIGHTS, Clare

Resigned
Hills Cottages Billys Lane, Stratford St MaryCO7 6NA
Secretary
Appointed 26 Feb 2008
Resigned 11 May 2010

ROBICHAUX, Floyd Joseph

Resigned
43 Brook Street, LondonW1Y 2BL
Secretary
Appointed N/A
Resigned 01 Aug 1992

ALBRECHT, Hans Holger

Resigned
41 Bathgate Road, LondonSW19 5PW
Born July 1963
Director
Appointed 13 Oct 2003
Resigned 02 Jul 2004

ANDREWS, Richard Charles

Resigned
The Old Rectory, Claydon,IpswichIP6 0EQ
Born February 1953
Director
Appointed 01 Aug 2015
Resigned 08 Dec 2016

ARENSBERG, Joshua

Resigned
Holmby Ave, Los AngelesCA 90025
Born December 1974
Director
Appointed 26 Jan 2008
Resigned 01 Sept 2009

ATKINS, David John

Resigned
47 Philip Road, IpswichIP2 8BQ
Born April 1966
Director
Appointed 01 Feb 1995
Resigned 20 Apr 2000

BERCHIN, Marvin

Resigned
24 Northumberland Place, LondonW2 5BS
Born January 1962
Director
Appointed 31 Jan 2000
Resigned 01 Jan 2004

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
The Old Rectory, Claydon,IpswichIP6 0EQ
Born April 1955
Director
Appointed 12 Nov 2018
Resigned 01 Apr 2021

DANIELI, Stefan Magnus

Resigned
Se-18257, Danderyd
Born August 1965
Director
Appointed 24 Jun 2002
Resigned 31 Mar 2010

DEAKIN, Matthew John Buckley

Resigned
Park Green, StowmarketIP14 5QH
Born June 1957
Director
Appointed 15 Jun 2002
Resigned 02 Jul 2015

DEENY, James

Resigned
The Old Rectory, Claydon,IpswichIP6 0EQ
Born March 1960
Director
Appointed 15 Mar 2010
Resigned 13 May 2011

EAST, Brian Philip

Resigned
63 Ipswich Road, WoodbridgeIP12 4BT
Born February 1948
Director
Appointed N/A
Resigned 27 Jun 2002

FAIGEN, Mitchel

Resigned
1834 Commodore Road, Newport Beach
Born September 1956
Director
Appointed 01 Nov 2005
Resigned 26 Jan 2008

FLYNN, Roger Patrick

Resigned
4 Doneraile Street, LondonSW6 6EN
Born November 1962
Director
Appointed 26 Jan 2008
Resigned 31 Mar 2009

HAGSTEDT, Per Erik

Resigned
Pyrolavagen 13 Iv, SwedenFOREIGN
Born June 1953
Director
Appointed 14 Mar 1996
Resigned 01 Jun 1999

HOWORTH, Mark William

Resigned
The Old Rectory, Claydon,IpswichIP6 0EQ
Born April 1965
Director
Appointed 08 Dec 2016
Resigned 01 Nov 2018

MARCKETTA, Jeffrey Joseph

Resigned
30350 Morning View Drive, Malibu Ca 90265
Born March 1955
Director
Appointed 05 Jul 2004
Resigned 01 Nov 2005

NAKAMURA, Masashi

Resigned
The Old Rectory, Claydon,IpswichIP6 0EQ
Born December 1963
Director
Appointed 12 Mar 2016
Resigned 01 Nov 2018

PECKHAM, Rodney John

Resigned
The Old Rectory, Claydon,IpswichIP6 0EQ
Born December 1955
Director
Appointed 13 May 2011
Resigned 12 Mar 2016

PERLSTEIN, Barry David

Resigned
306 South Marsfield Avenue, Los AngelesFOREIGN
Born April 1964
Director
Appointed 01 Jan 2004
Resigned 26 Jan 2008

POLLARD, Christopher John

Resigned
19 Roxburgh Road, IpswichIP4 3HW
Born May 1954
Director
Appointed N/A
Resigned 31 Oct 1998

SAMUELSSON, Staffan

Resigned
Bondegatan 35, StockholmFOREIGN
Born September 1965
Director
Appointed 01 Jun 1999
Resigned 31 Jan 2000

SCHONFELD, Walter Martin

Resigned
Briarcliff Ct, Appleton
Born June 1964
Director
Appointed 01 Sept 2009
Resigned 01 Aug 2015

WESTBERG, Nils-Olof

Resigned
Box 11092, S-100 61 Stockholm
Born April 1930
Director
Appointed N/A
Resigned 16 Sept 1996

WOODS, Christopher Mark, Commander

Resigned
16 Ipswich Road, WoodbridgeIP12 4BU
Born November 1953
Director
Appointed 25 Feb 1998
Resigned 27 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Cheetah Road, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
Galena Road, LondonW6 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Auditors Resignation Company
24 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Auditors Resignation Company
14 August 2006
AUDAUD
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 1998
AUDAUD
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
27 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 1996
AUDAUD
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Auditors Resignation Company
9 October 1992
AUDAUD
Legacy
24 September 1992
288288
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
4 August 1992
287Change of Registered Office
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
24 July 1992
363aAnnual Return
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
13 September 1991
88(2)R88(2)R
Resolution
13 September 1991
RESOLUTIONSResolutions
Legacy
13 September 1991
123Notice of Increase in Nominal Capital
Legacy
1 July 1991
224224
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Incorporation Company
25 March 1991
NEWINCIncorporation