Company NameFlame Screen Ltd
DirectorsMalcolm Ronald Stephenson and Graham Richard Innes
Company StatusActive
Company Number07025002
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Ronald Stephenson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Science Central
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMr Graham Richard Innes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kendor Grove
Loansdean
Morpeth
Northumberland
NE61 2BU
Secretary NameMr Graham Richard Innes
StatusCurrent
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Core Science Central
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF

Contact

Websiteflamescreen.com
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressThe Core Science Central
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Graham Richard Innes
50.00%
Ordinary
50 at £1Malcolm Ronald Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,637
Cash£6,471
Current Liabilities£11,765

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

24 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
15 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 21 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
19 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
19 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
26 October 2015Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on 26 October 2015 (1 page)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on 26 October 2015 (1 page)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 October 2014Director's details changed for Mr Graham Richard Innes on 24 April 2014 (2 pages)
23 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Director's details changed for Mr Graham Richard Innes on 24 April 2014 (2 pages)
23 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
13 May 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 May 2014 (1 page)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Mr Malcolm Ronald Stephenson on 30 July 2012 (2 pages)
3 December 2012Director's details changed for Mr Malcolm Ronald Stephenson on 30 July 2012 (2 pages)
3 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 August 2012Registered office address changed from Lloyds Bank Chambers Bondgate within Alnwick Northumberland NE66 1TD on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Lloyds Bank Chambers Bondgate within Alnwick Northumberland NE66 1TD on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Lloyds Bank Chambers Bondgate within Alnwick Northumberland NE66 1TD on 8 August 2012 (2 pages)
31 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Mr Graham Richard Innes on 21 September 2010 (1 page)
10 November 2010Secretary's details changed for Mr Graham Richard Innes on 21 September 2010 (1 page)
10 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
7 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
7 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 September 2009Incorporation (16 pages)
21 September 2009Incorporation (16 pages)