Ourscreen Limited LONDON


Ourscreen started in year 2010 as Private Limited Company with registration number 07328372. The Ourscreen company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Second Home London Fields. Postal code: E8 3SJ. Since 2015/05/19 Ourscreen Limited is no longer carrying the name Our Screen.

The firm has 4 directors, namely Marc A., Dilip K. and David K. and others. Of them, Ian C. has been with the company the longest, being appointed on 28 July 2010 and Marc A. and Dilip K. and David K. have been with the company for the least time - from 19 November 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alastair O. who worked with the the firm until 31 December 2015.

Ourscreen Limited Address / Contact

Office Address Second Home London Fields
Office Address2 125-127 Mare Street
Town London
Post code E8 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07328372
Date of Incorporation Wed, 28th Jul 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Marc A.

Position: Director

Appointed: 19 November 2014

Dilip K.

Position: Director

Appointed: 19 November 2014

David K.

Position: Director

Appointed: 19 November 2014

Ian C.

Position: Director

Appointed: 28 July 2010

Roei K.

Position: Director

Appointed: 12 May 2017

Resigned: 17 August 2017

Matthew E.

Position: Director

Appointed: 12 May 2017

Resigned: 17 August 2017

Merav K.

Position: Director

Appointed: 12 May 2017

Resigned: 17 August 2017

Ian C.

Position: Director

Appointed: 19 November 2014

Resigned: 19 November 2014

Lyn G.

Position: Director

Appointed: 19 November 2014

Resigned: 13 October 2016

Clare B.

Position: Director

Appointed: 19 November 2014

Resigned: 17 August 2017

Alastair O.

Position: Secretary

Appointed: 19 November 2014

Resigned: 31 December 2015

Lynn H.

Position: Director

Appointed: 28 July 2010

Resigned: 28 July 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is David K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Picturehouse Cinemas Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 50,01-75% voting rights. This PSC , owns 25-50% shares and has 50,01-75% voting rights.

David K.

Notified on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Ian C.

Notified on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Picturehouse Cinemas Limited

Power Road Studios 114 Power Road, Chiswick, London, W4 5PY, England

Legal authority Companies Act 2006
Legal form Corporate
Country registered Uk
Place registered Companies House
Registration number 02310403
Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Our Screen May 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-01-012018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-569 122-277 288      
Balance Sheet
Cash Bank On Hand 10 09836 105     
Current Assets32 34834 66143 300206 97830 943222 24839 75035
Debtors 24 5647 195     
Net Assets Liabilities    -400 074-378 051-445 058-295 346
Other Debtors 23 300602     
Net Assets Liabilities Including Pension Asset Liability-569 122-277 288      
Reserves/Capital
Shareholder Funds-569 122-277 288      
Other
Amount Specific Advance Or Credit Directors  10 0001 0001 2084924 196 
Amount Specific Advance Or Credit Made In Period Directors   9 0004 0001 0005 0003 150
Amount Specific Advance Or Credit Repaid In Period Directors    2082843124 196
Accrued Liabilities Deferred Income 3 67818 102     
Average Number Employees During Period 222343 
Creditors 311 950311 087489 343456 07344 483428 480295 381
Fixed Assets   34 80325 05615 3115 566 
Net Current Assets Liabilities-569 122-277 288-267 787-282 365-425 130-348 879-22 144-295 346
Other Creditors 253 224211 902     
Other Taxation Social Security Payable 7 7339 073     
Total Assets Less Current Liabilities-569 122-277 288-267 787-247 562-400 074-333 568-16 578-295 346
Trade Creditors Trade Payables 47 31572 010     
Trade Debtors Trade Receivables 1 2646 593     
Creditors Due Within One Year601 470311 949      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, December 2023
Free Download (6 pages)

Company search