Screen Subtitling Systems Limited CLAYDON,IPSWICH


Founded in 1991, Screen Subtitling Systems, classified under reg no. 02596832 is an active company. Currently registered at The Old Rectory IP6 0EQ, Claydon,ipswich the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - David B., appointed on 1 November 2018. In addition, a secretary was appointed - David B., appointed on 1 November 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Screen Subtitling Systems Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Lane
Town Claydon,ipswich
Post code IP6 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02596832
Date of Incorporation Mon, 25th Mar 1991
Industry Other information technology service activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

David B.

Position: Director

Appointed: 01 November 2018

David B.

Position: Secretary

Appointed: 01 November 2018

Herbert B.

Position: Director

Appointed: 12 November 2018

Resigned: 01 April 2021

Mark H.

Position: Director

Appointed: 08 December 2016

Resigned: 01 November 2018

Masashi N.

Position: Director

Appointed: 12 March 2016

Resigned: 01 November 2018

Richard A.

Position: Director

Appointed: 01 August 2015

Resigned: 08 December 2016

Alistair A.

Position: Secretary

Appointed: 19 May 2011

Resigned: 01 November 2018

Rodney P.

Position: Director

Appointed: 13 May 2011

Resigned: 12 March 2016

James D.

Position: Director

Appointed: 15 March 2010

Resigned: 13 May 2011

Walter S.

Position: Director

Appointed: 01 September 2009

Resigned: 01 August 2015

Clare K.

Position: Secretary

Appointed: 26 February 2008

Resigned: 11 May 2010

Roger F.

Position: Director

Appointed: 26 January 2008

Resigned: 31 March 2009

Joshua A.

Position: Director

Appointed: 26 January 2008

Resigned: 01 September 2009

Andrew H.

Position: Secretary

Appointed: 05 June 2006

Resigned: 26 February 2008

Mitchel F.

Position: Director

Appointed: 01 November 2005

Resigned: 26 January 2008

Jeffrey M.

Position: Director

Appointed: 05 July 2004

Resigned: 01 November 2005

Barry P.

Position: Director

Appointed: 01 January 2004

Resigned: 26 January 2008

Hans A.

Position: Director

Appointed: 13 October 2003

Resigned: 02 July 2004

Stefan D.

Position: Director

Appointed: 24 June 2002

Resigned: 31 March 2010

Stefan D.

Position: Secretary

Appointed: 24 June 2002

Resigned: 05 June 2006

Matthew D.

Position: Director

Appointed: 15 June 2002

Resigned: 02 July 2015

Marvin B.

Position: Director

Appointed: 31 January 2000

Resigned: 01 January 2004

Staffan S.

Position: Director

Appointed: 01 June 1999

Resigned: 31 January 2000

Christopher W.

Position: Director

Appointed: 25 February 1998

Resigned: 27 June 2002

Per H.

Position: Director

Appointed: 14 March 1996

Resigned: 01 June 1999

David A.

Position: Director

Appointed: 01 February 1995

Resigned: 20 April 2000

Brian E.

Position: Secretary

Appointed: 01 August 1992

Resigned: 27 June 2002

Nils-Olof W.

Position: Director

Appointed: 25 March 1992

Resigned: 16 September 1996

Christopher P.

Position: Director

Appointed: 25 March 1992

Resigned: 31 October 1998

Floyd R.

Position: Secretary

Appointed: 25 March 1992

Resigned: 01 August 1992

Brian E.

Position: Director

Appointed: 25 March 1992

Resigned: 27 June 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Broadstream Holdings Limited from Coventry, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sdi Media Group Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Broadstream Holdings Limited

3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 06245801
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sdi Media Group Ltd

32 Galena Road, London, W6 0LT, England

Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 05161289
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand311 489280 978179 896127 32520 821
Current Assets1 257 4721 930 4681 839 3521 640 1471 677 924
Debtors720 4481 553 8201 659 4561 512 8221 657 103
Other Debtors10 70042 3835 0945 1939 805
Property Plant Equipment14 0483 168515 37212 476
Total Inventories225 53595 670   
Other
Accrued Liabilities Deferred Income540 736835 479587 163713 273565 446
Accumulated Depreciation Impairment Property Plant Equipment124 41372 13875 25576 17280 756
Amounts Owed By Group Undertakings 929 1431 280 0281 196 0671 195 186
Amounts Owed To Group Undertakings651 228564 268741 195712 069974 590
Average Number Employees During Period3627232316
Corporation Tax Recoverable45 413    
Creditors1 360 6561 526 8641 438 4701 510 1951 628 389
Deferred Tax Asset Debtors6 2398 1598 1588 1588 158
Fixed Assets625 384614 504611 387416 708200 812
Future Minimum Lease Payments Under Non-cancellable Operating Leases217 750154 05386 21018 36667 319
Increase From Depreciation Charge For Year Property Plant Equipment 10 8803 1179174 584
Investments Fixed Assets611 336611 336611 336411 336188 336
Investments In Group Undertakings Participating Interests611 336611 336611 336411 336188 336
Net Current Assets Liabilities-103 184403 604400 882129 95249 535
Nominal Value Allotted Share Capital10 00010 00010 00010 000 
Number Shares Allotted 10 000 10 00010 000
Number Shares Issued Fully Paid 10 00010 00010 00010 000
Other Creditors33 890    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 155   
Other Disposals Property Plant Equipment 63 155   
Other Taxation Social Security Payable38 33826 36684 23656 69859 203
Par Value Share 111 
Prepayments Accrued Income107 51849 72436 46237 97863 029
Property Plant Equipment Gross Cost138 46175 30675 30681 54493 232
Total Additions Including From Business Combinations Property Plant Equipment   6 23811 688
Total Assets Less Current Liabilities522 2001 018 1081 012 269546 660250 347
Trade Creditors Trade Payables96 464100 75125 87628 15529 150
Trade Debtors Trade Receivables550 578524 411329 714265 426380 925

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements