Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCREAM 3 LIMITED
Company Information for

SCREAM 3 LIMITED

TOLLHOUSE HILL, NOTTINGHAM, NG1,
Company Registration Number
06594649
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Scream 3 Ltd
SCREAM 3 LIMITED was founded on 2008-05-15 and had its registered office in Tollhouse Hill. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
SCREAM 3 LIMITED
 
Legal Registered Office
TOLLHOUSE HILL
NOTTINGHAM
 
Filing Information
Company Number 06594649
Date formed 2008-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-04-17
Type of accounts FULL
Last Datalog update: 2018-01-26 19:37:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCREAM 3 LIMITED

Current Directors
Officer Role Date Appointed
JEFF KELISKY
Director 2012-12-21
COLIN JOHN TENWICK
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART ASPINALL
Director 2014-11-26 2015-07-24
SEBASTIAN MARK SINCLAIR MCKINLAY
Director 2009-04-24 2014-03-31
PAUL EGAN
Director 2012-09-05 2013-12-31
STEPHEN WILLIAM FINDLAY
Director 2008-05-16 2012-06-22
MARC DAVID JOHN LUNN
Company Secretary 2008-07-09 2011-10-05
NICHOLAS RUPERT ZELENKA MARTIN
Director 2008-05-16 2009-04-24
STEPHEN WILLIAM FINDLAY
Company Secretary 2008-05-16 2008-07-09
WG&M SECRETARIES LIMITED
Company Secretary 2008-05-15 2008-05-16
WG&M NOMINEES LIMITED
Director 2008-05-15 2008-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFF KELISKY SCREAM 2 LIMITED Director 2012-12-21 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK EXCALIBUR DEBTCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR HOLDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR BIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR MIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK INTELLIGENT REACH LIMITED Director 2014-09-29 CURRENT 2014-04-08 Active
COLIN JOHN TENWICK TURNER TOPCO LIMITED Director 2014-08-18 CURRENT 2014-03-31 Active
COLIN JOHN TENWICK ADDISON LEE MANCO LIMITED Director 2014-06-25 CURRENT 2013-07-12 Active - Proposal to Strike off
COLIN JOHN TENWICK SCREAM 1 LIMITED Director 2014-03-31 CURRENT 2008-05-02 Dissolved 2017-04-17
COLIN JOHN TENWICK SCREAM 2 LIMITED Director 2014-03-31 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK RIGHT DIGITAL LIMITED Director 2014-03-31 CURRENT 2006-03-15 Liquidation
COLIN JOHN TENWICK PICSOLVE INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1994-01-18 In Administration/Administrative Receiver
COLIN JOHN TENWICK PICSOLVE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2008-05-16 Liquidation
COLIN JOHN TENWICK ADDISON LEE MIDCO I LIMITED Director 2014-03-31 CURRENT 2013-04-12 Active - Proposal to Strike off
COLIN JOHN TENWICK ADDISON LEE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 9 VICTORIA WAY PRIDE PARK DERBY DE24 8AN
2016-03-084.70DECLARATION OF SOLVENCY
2016-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASPINALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0115/05/15 FULL LIST
2015-04-30AUDAUDITOR'S RESIGNATION
2014-12-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-27AP01DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0115/05/14 FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR COLIN JOHN TENWICK
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MCKINLAY
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EGAN
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-17AR0115/05/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM WOODLANDS LODGE 107-111 UTTOXETER NEW ROAD DERBY DERBYSHIRE DE22 3NL
2012-12-21AP01DIRECTOR APPOINTED MR JEFF KELISKY
2012-09-14AP01DIRECTOR APPOINTED MR PAUL EGAN
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FINDLAY
2012-08-03AR0115/05/12 FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY MARC LUNN
2011-05-16AR0115/05/11 FULL LIST
2011-02-14AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-13AR0115/05/10 FULL LIST
2009-12-03AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-09288aDIRECTOR APPOINTED SEBASTIAN MARK SINCLAIR MCKINLAY
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MARTIN
2009-06-02363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-12-18225CURREXT FROM 31/12/2008 TO 28/02/2009
2008-12-09MEM/ARTSARTICLES OF ASSOCIATION
2008-12-09RES13CONFLICT 30/10/2008
2008-12-09RES01ALTER ARTICLES 30/10/2008
2008-07-25ELRESS369(4) SHT NOTICE MEET 09/07/2008
2008-07-25288aSECRETARY APPOINTED MARC DAVID JOHN LUNN
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN FINDLAY
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM ONE SOUTH PLACE LONDON EC2M 2WG
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY WG&M SECRETARIES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR WG&M NOMINEES LIMITED
2008-05-23288aDIRECTOR APPOINTED NICHOLAS RUPERT ZELENKA MARTIN
2008-05-23288aDIRECTOR AND SECRETARY APPOINTED STEPHEN WILLIAM FINDLAY
2008-05-23225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SCREAM 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCREAM 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCREAM 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCREAM 3 LIMITED
Trademarks
We have not found any records of SCREAM 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCREAM 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as SCREAM 3 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SCREAM 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySCREAM 3 LIMITEDEvent Date2016-02-25
Patrick Ellward of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Mark Boughey of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD : Further information about these cases are available from Nick Robinson at the offices of RSM Restructuring Advisory LLP on 0115 964 4517.
 
Initiating party Event Type
Defending partySCREAM 3 LIMITEDEvent Date
Nature of business: Other Business Activities NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 18 March 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager : Louise Carrington, 0115 964 4467, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Name, address & contact details of Joint Liquidators : Primary Office Holder : Patrick Ellward, Appointed: 25 February 2016, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 Joint Office Holder : Mark Boughey, Appointed: 25 February 2016, RSM Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD, 0117 945 2057, IP Number: 9611 Dated: 26 February 2016
 
Initiating party Event Type
Defending partySCREAM 3 LIMITEDEvent Date
Nature of business : Other Business Activities NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 25 February 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of each winding up". The Companies also passed the following ordinary resolution: "That Patrick Ellward and Mark Boughey of RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager : Nick Robinson, 0115 964 4517, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Name, address & contact details of Joint Liquidators : Primary Office Holder : Patrick Ellward, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 Joint Office Holder : Mark Boughey, RSM Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD, 0117 945 2057, IP Number: 9611
 
Initiating party Event Type
Defending partySCREAM 3 LIMITEDEvent Date
Nature of business: Other Business Activities NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 5 January 2017 at 10:45 am, 10;30 am and 10:15 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Louise Carrington, 0115 964 4467, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Name, address & contact details of Joint Liquidators Primary Office Holder: Mark Boughey, Appointed: 25 February 2016, RSM Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD, 0117 945 2057, IP Number: 9611 Joint Office Holder: Patrick Ellward, Appointed: 25 February 2016, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 Dated: 21 November 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCREAM 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCREAM 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.