Background WavePink WaveYellow Wave

SUPERHERO SCREEN LIMITED (06568121)

SUPERHERO SCREEN LIMITED (06568121) is an active UK company. incorporated on 16 April 2008. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUPERHERO SCREEN LIMITED has been registered for 17 years. Current directors include ROSS, Allan John.

Company Number
06568121
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROSS, Allan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERHERO SCREEN LIMITED

SUPERHERO SCREEN LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUPERHERO SCREEN LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06568121

LTD Company

Age

17 Years

Incorporated 16 April 2008

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

45-51 Whitfield Street London W1T 4HD
From: 4 May 2011To: 16 January 2018
, 45-51 Whitfield Street, London, W1T 4HB, England
From: 21 January 2010To: 4 May 2011
, Fitzroy House 11 Chenies Street, London, WC1E 7EY
From: 16 April 2008To: 21 January 2010
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Dec 11
Director Left
Apr 14
Director Joined
Apr 15
Loan Cleared
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Aug 2020

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 14 Jan 2026

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 06 Oct 2016
Resigned 23 Sept 2020

WICKERSON, Susan Joan

Resigned
15 Cleaver Square, LondonSE11 4DW
Secretary
Appointed 16 Apr 2008
Resigned 06 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Apr 2008
Resigned 16 Apr 2008

ADAMSON, Alan Ralston

Resigned
Hermitage Court, MaidstoneME16 9NT
Born April 1966
Director
Appointed 09 Jan 2018
Resigned 15 Jan 2026

CHILDS, David Reginald, Me

Resigned
6 Vanbrugh Fields, LondonSE3 7TZ
Born February 1959
Director
Appointed 20 Apr 2008
Resigned 01 Oct 2013

FRAMPTON-CALERO, Paul Anthony

Resigned
Whitfield Street, LondonW1T 4HD
Born July 1975
Director
Appointed 06 Oct 2016
Resigned 17 Oct 2017

GAYNOR, Louise Mary

Resigned
Hermitage Court, MaidstoneME16 9NT
Born February 1970
Director
Appointed 01 Jun 2014
Resigned 13 Sept 2019

POYNTON, Darren William

Resigned
Whitfield Street, LondonW1T 4HD
Born September 1972
Director
Appointed 06 Oct 2016
Resigned 30 Jun 2017

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

STEVENSON, Dominic

Resigned
46 Corrance Road, LondonSW2 5RH
Born August 1972
Director
Appointed 16 Apr 2008
Resigned 09 Sept 2019

TODHUNTER, Darren

Resigned
Hermitage Court, MaidstoneME16 9NT
Born June 1968
Director
Appointed 09 Jan 2019
Resigned 14 Jan 2026

WICKERSON, Susan Joan

Resigned
15 Cleaver Square, LondonSE11 4DW
Born August 1948
Director
Appointed 16 Apr 2008
Resigned 30 Jun 2019

WIKERSON, Robert Frank

Resigned
Hermitage Court, MaidstoneME16 9NT
Born October 1961
Director
Appointed 01 Jan 2011
Resigned 30 Jun 2019

WILLIAMS, Thomas Robert

Resigned
58c Coniston Road, LondonN10 2BN
Born August 1979
Director
Appointed 16 Apr 2008
Resigned 29 Oct 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Apr 2008
Resigned 16 Apr 2008

Persons with significant control

1

Hermitage Lane, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Auditors Resignation Company
17 May 2018
AUDAUD
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2017
AAAnnual Accounts
Legacy
6 March 2017
PARENT_ACCPARENT_ACC
Legacy
6 March 2017
GUARANTEE2GUARANTEE2
Legacy
6 March 2017
AGREEMENT2AGREEMENT2
Resolution
2 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
14 June 2016
RP04RP04
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2016
AAAnnual Accounts
Legacy
26 April 2016
GUARANTEE2GUARANTEE2
Legacy
26 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Legacy
10 March 2016
PARENT_ACCPARENT_ACC
Mortgage Charge Whole Release With Charge Number
26 August 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
21 September 2009
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Gazette Notice Compulsary
11 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 September 2008
287Change of Registered Office
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
287Change of Registered Office
Incorporation Company
16 April 2008
NEWINCIncorporation