Background WavePink WaveYellow Wave

SCREEN CORNWALL CIC (11881973)

SCREEN CORNWALL CIC (11881973) is an active UK company. incorporated on 14 March 2019. with registered office in Redruth. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. SCREEN CORNWALL CIC has been registered for 7 years. Current directors include BERRY, Amanda, GILES, Laura Ann, GILES, Philippa Harriett and 4 others.

Company Number
11881973
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
Unit S211, Percy Williams Building Krowji, Redruth, TR15 3GE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERRY, Amanda, GILES, Laura Ann, GILES, Philippa Harriett, HALL, Lindsey Victoria, HARVEY, Simon Paul, PYNE, Amanda Joyce Shepherd, SMITH, Alexander Michael James
SIC Codes
59111, 59112, 59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREEN CORNWALL CIC

SCREEN CORNWALL CIC is an active company incorporated on 14 March 2019 with the registered office located in Redruth. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. SCREEN CORNWALL CIC was registered 7 years ago.(SIC: 59111, 59112, 59113, 90030)

Status

active

Active since 7 years ago

Company No

11881973

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

SCREEN CORNWALL LIMITED
From: 14 March 2019To: 3 January 2025
Contact
Address

Unit S211, Percy Williams Building Krowji West Park Redruth, TR15 3GE,

Previous Addresses

Krowji West Park Redruth TR15 3GE England
From: 24 March 2023To: 9 March 2026
Krowji West Park Redruth Cornwall TR15 3AJ United Kingdom
From: 14 March 2019To: 24 March 2023
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
May 20
Director Left
Sept 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

MCCLORRY, Karen Louise

Active
Krowji, RedruthTR15 3GE
Secretary
Appointed 06 Mar 2025

BERRY, Amanda

Active
Krowji, RedruthTR15 3GE
Born August 1954
Director
Appointed 23 Mar 2023

GILES, Laura Ann

Active
Krowji, RedruthTR15 3GE
Born December 1975
Director
Appointed 19 Feb 2025

GILES, Philippa Harriett

Active
Krowji, RedruthTR15 3GE
Born September 1958
Director
Appointed 20 May 2019

HALL, Lindsey Victoria

Active
Ker Street, PlymouthPL1 4EL
Born January 1960
Director
Appointed 06 Oct 2025

HARVEY, Simon Paul

Active
Krowji, RedruthTR15 3GE
Born September 1974
Director
Appointed 14 Mar 2019

PYNE, Amanda Joyce Shepherd

Active
West Park, RedruthTR15 3GE
Born November 1967
Director
Appointed 23 Mar 2023

SMITH, Alexander Michael James

Active
Krowji, RedruthTR15 3GE
Born July 1993
Director
Appointed 23 Mar 2023

WILLIAMS, Percival Ross

Resigned
West Park, RedruthTR15 3AJ
Secretary
Appointed 14 Mar 2019
Resigned 30 Nov 2020

WOTTON, Fiona Catherine, Dr

Resigned
West Park, RedruthTR15 3GE
Secretary
Appointed 30 Nov 2020
Resigned 06 Mar 2025

FEWINGS, John

Resigned
West Park, RedruthTR15 3AJ
Born January 1953
Director
Appointed 04 May 2020
Resigned 23 Mar 2023

GILPIN, Francesca

Resigned
Krowji, RedruthTR15 3GE
Born November 1958
Director
Appointed 23 Mar 2023
Resigned 30 Mar 2026

GRAFFY, Dinah Louise

Resigned
West Park, RedruthTR15 3AJ
Born February 1960
Director
Appointed 14 Mar 2019
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Laura Ann Giles

Active
Krowji, RedruthTR15 3GE
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2025
West Park, RedruthTR15 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2019
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
3 January 2025
CICCONCICCON
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Incorporation Company
14 March 2019
NEWINCIncorporation