Background WavePink WaveYellow Wave

SCREENPROJEX LIMITED (04458891)

SCREENPROJEX LIMITED (04458891) is an active UK company. incorporated on 11 June 2002. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. SCREENPROJEX LIMITED has been registered for 23 years. Current directors include ABBOTT, Douglas James, JAQUISS, John Robert, REIS E SOUSA, Afonso.

Company Number
04458891
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
204 Chesterfield Drive, Sevenoaks, TN13 2EH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ABBOTT, Douglas James, JAQUISS, John Robert, REIS E SOUSA, Afonso
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREENPROJEX LIMITED

SCREENPROJEX LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. SCREENPROJEX LIMITED was registered 23 years ago.(SIC: 59111, 59112)

Status

active

Active since 23 years ago

Company No

04458891

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SCREEN PROJECTS LIMITED
From: 11 June 2002To: 18 October 2002
Contact
Address

204 Chesterfield Drive Sevenoaks, TN13 2EH,

Previous Addresses

6 New Street Square London EC4A 3DJ United Kingdom
From: 28 December 2016To: 27 June 2022
6 6 New Street Square London EC4A 3DJ England
From: 6 June 2016To: 28 December 2016
Watchmaker Court 33 st John's Lane London EC1M 4DB
From: 11 June 2002To: 6 June 2016
Timeline

9 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Dec 09
Funding Round
Sept 10
Funding Round
Feb 11
Director Left
May 11
Funding Round
Jul 11
Director Joined
Jul 12
Funding Round
Apr 13
Funding Round
Apr 19
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABBOTT, Douglas James

Active
204 Chesterfield Drive, SevenoaksTN13 2EH
Born February 1949
Director
Appointed 30 May 2006

JAQUISS, John Robert

Active
Wray Common Road, ReigateRH2 0ER
Born February 1955
Director
Appointed 11 Jun 2002

REIS E SOUSA, Afonso

Active
Chesterfield Drive, SevenoaksTN13 2EH
Born April 1971
Director
Appointed 16 Jul 2012

MUNSON, Stanley Herbert

Resigned
Websters Farm High Street, PeterboroughPE6 7LS
Secretary
Appointed 11 Jun 2002
Resigned 17 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 2002
Resigned 11 Jun 2002

CLEMENTS, Ivan Francis

Resigned
Flat 3 32 Montpelier Crescent, BrightonBN1 3JL
Born July 1965
Director
Appointed 19 Jun 2008
Resigned 09 May 2011

VICKERS, Julia

Resigned
12 Falcon Avenue, ReadingRG2 8EL
Born February 1963
Director
Appointed 01 Sept 2002
Resigned 26 Feb 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jun 2002
Resigned 11 Jun 2002

Persons with significant control

1

Mr Douglas James Abbott

Active
Chesterfield Drive, SevenoaksTN13 2EH
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 December 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
363aAnnual Return
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Resolution
10 September 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Incorporation Company
11 June 2002
NEWINCIncorporation