Screen-o-rama Ltd LEEDS


Screen-o-rama started in year 2014 as Private Limited Company with registration number 09356207. The Screen-o-rama company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Brookfield Court Selby Road. Postal code: LS25 1NB.

The firm has 2 directors, namely Andrew K., Richard K.. Of them, Andrew K., Richard K. have been with the company the longest, being appointed on 16 December 2014. As of 29 April 2024, there was 1 ex director - Catriona K.. There were no ex secretaries.

Screen-o-rama Ltd Address / Contact

Office Address Brookfield Court Selby Road
Office Address2 Garforth
Town Leeds
Post code LS25 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09356207
Date of Incorporation Tue, 16th Dec 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 10 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 Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Andrew K.

Position: Director

Appointed: 16 December 2014

Richard K.

Position: Director

Appointed: 16 December 2014

Catriona K.

Position: Director

Appointed: 06 December 2016

Resigned: 12 September 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Andrew K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard K. This PSC owns 25-50% shares.

Andrew K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth12 221      
Balance Sheet
Cash Bank On Hand 156 273263 748294 516224 917350 42784 777
Current Assets68 656227 900383 083414 840376 110611 097406 351
Debtors83771 627119 335120 324151 193260 670321 574
Net Assets Liabilities12 220123 579258 698301 830347 452478 906205 314
Other Debtors 71 627119 335120 324151 193255 586321 574
Property Plant Equipment 14 25218 71019 49914 31210 1098 246
Cash Bank In Hand67 819      
Net Assets Liabilities Including Pension Asset Liability12 221      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve12 219      
Shareholder Funds12 221      
Other
Accrued Liabilities    236 112
Accumulated Depreciation Impairment Property Plant Equipment 4 75110 98817 48822 67526 87830 343
Additions Other Than Through Business Combinations Property Plant Equipment  10 6957 289  1 602
Average Number Employees During Period  667911
Bank Borrowings 31 71846 26684 333 50 00044 167
Creditors56 436118 573143 095132 50942 97050 000199 777
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -116 600-156 875-255 586
Dividend Per Share Interim 54 50056 300    
Dividends Paid On Shares Interim 109 000112 600    
Fixed Assets 14 252     
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions    2 9275 0856 518
Increase From Depreciation Charge For Year Property Plant Equipment  6 2376 5005 1874 2033 465
Increase In Loans Owed By Related Parties Due To Loans Advanced    156 875261 268260 721
Loans Owed By Related Parties   107 991151 193255 586267 239
Net Current Assets Liabilities12 220109 327239 988282 331333 140518 797396 845
Number Shares Issued Fully Paid 222222
Other Creditors 51 77064 7029 624   
Other Remaining Borrowings      155 610
Par Value Share1 11111
Prepayments     5 084 
Property Plant Equipment Gross Cost 19 00329 69836 98736 98736 98738 589
Taxation Social Security Payable 33 81130 85337 27842 73492 3009 394
Total Assets Less Current Liabilities    347 452528 906405 091
Total Borrowings 31 71846 26684 333 50 000199 777
Trade Creditors Trade Payables 1 2741 2741 274   
Creditors Due Within One Year56 435      
Number Shares Allotted2      
Value Shares Allotted2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements