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

SIGNAGE SCREEN SOLUTIONS LIMITED

85 BATTERY HILL, FAIRLIGHT, HASTINGS, TN35 4AL,
Company Registration Number
06838259
Private Limited Company
Active

Company Overview

About Signage Screen Solutions Ltd
SIGNAGE SCREEN SOLUTIONS LIMITED was founded on 2009-03-05 and has its registered office in Hastings. The organisation's status is listed as "Active". Signage Screen Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIGNAGE SCREEN SOLUTIONS LIMITED
 
Legal Registered Office
85 BATTERY HILL
FAIRLIGHT
HASTINGS
TN35 4AL
Other companies in TN35
 
Previous Names
TECHNOLOGY RENTAL SOLUTIONS LIMITED24/05/2022
SIGNAGE SCREEN SOLUTIONS LIMITED05/05/2021
DIGITAL PUB ADVERTISING LIMITED01/04/2016
ADGENERATOR LIMITED16/12/2014
Filing Information
Company Number 06838259
Company ID Number 06838259
Date formed 2009-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 11:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNAGE SCREEN SOLUTIONS LIMITED
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 SIGNAGE SCREEN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SHIRALEE ANN BRIGHTON
Company Secretary 2009-03-05
COLIN DAVID BRIGHTON
Director 2012-08-06
SHIRALEE ANN BRIGHTON
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
LEE HILL
Director 2009-03-05 2016-02-09
SHIRALEE ANN BRIGHTON
Director 2009-03-05 2012-08-06
TRACEY CEIRYS HOLMAN
Director 2009-10-07 2012-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID BRIGHTON ADGENTV SOLUTIONS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
COLIN DAVID BRIGHTON ELITE DIGITAL MARKETING LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
COLIN DAVID BRIGHTON CATCH 22 TAKEAWAY LIMITED Director 2013-06-21 CURRENT 2012-01-30 Active
COLIN DAVID BRIGHTON EUROVIEW SPORT LTD Director 2010-09-30 CURRENT 2007-01-12 Dissolved 2013-12-03
SHIRALEE ANN BRIGHTON CATCH 22 TAKEAWAY LIMITED Director 2013-06-21 CURRENT 2012-01-30 Active

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
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 18 Church Street Ilkley LS29 9DS England
2023-12-15CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-09-11CESSATION OF MICHAEL RICHARD HERSI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERSI
2023-09-11DIRECTOR APPOINTED MR COLIN DAVID BRIGHTON
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BRIGHTON
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 14 Church Street Ilkley LS29 9DS England
2023-05-19CESSATION OF COLIN DAVID BRIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19CESSATION OF SHIRALEE ANN BRIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19Termination of appointment of Shiralee Ann Brighton on 2023-05-19
2023-05-19APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID BRIGHTON
2023-05-19APPOINTMENT TERMINATED, DIRECTOR SHIRALEE ANN BRIGHTON
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HERSI
2023-05-19DIRECTOR APPOINTED MR MICHAEL HERSI
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM The Croft 85 Battery Hill Hastings East Sussex TN35 4AL England
2023-05-19Notice removal from the register
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KENSINGTON
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-24CERTNMCompany name changed technology rental solutions LIMITED\certificate issued on 24/05/22
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-05-20CH01Director's details changed for Mr Antony Kensington on 2021-05-20
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-05RES15CHANGE OF COMPANY NAME 05/05/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-04-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-03-05AA01Previous accounting period shortened from 31/05/19 TO 31/01/19
2019-02-21AP01DIRECTOR APPOINTED MR ANTONY BRIAN KENSINGTON
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 470 Old London Road Hastings East Sussex TN35 5BG
2018-01-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 50
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21CH01Director's details changed for Mr Colin David Brighton on 2016-10-03
2016-11-18CH01Director's details changed for Mr Colin David Brighton on 2016-04-20
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-04-01RES15CHANGE OF NAME 30/03/2016
2016-04-01CERTNMCompany name changed digital pub advertising LIMITED\certificate issued on 01/04/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-09AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AP01DIRECTOR APPOINTED MRS SHIRALEE ANN BRIGHTON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE HILL
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BRIGHTON / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BRIGHTON / 13/10/2015
2015-04-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-16RES15CHANGE OF COMPANY NAME 04/06/19
2014-12-16CERTNMCompany name changed adgenerator LIMITED\certificate issued on 16/12/14
2014-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-14AR0105/03/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16DISS40Compulsory strike-off action has been discontinued
2013-07-15AR0105/03/13 FULL LIST
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HILL / 03/03/2013
2013-07-09GAZ1FIRST GAZETTE
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-24AP01DIRECTOR APPOINTED MR COLIN DAVID BRIGHTON
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIRALEE BRIGHTON
2012-05-31AA31/05/11 TOTAL EXEMPTION SMALL
2012-04-25AR0105/03/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HOLMAN
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRALEE ANN BRIGHTON / 28/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRALEE ANN BRIGHTON / 28/01/2012
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM ACORN HOUSE 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM KENT ME5 9JY UNITED KINGDOM
2011-05-06AR0105/03/11 FULL LIST
2010-12-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-07AA01PREVEXT FROM 31/03/2010 TO 31/05/2010
2010-03-10AR0105/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HILL / 01/01/2010
2009-10-14AP01DIRECTOR APPOINTED MRS TRACEY CEIRYS HOLMAN
2009-10-14SH0107/10/09 STATEMENT OF CAPITAL GBP 750
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to SIGNAGE SCREEN SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against SIGNAGE SCREEN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNAGE SCREEN SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Creditors
Creditors Due Within One Year 2013-05-31 £ 175,965
Creditors Due Within One Year 2012-05-31 £ 175,965
Creditors Due Within One Year 2012-05-31 £ 175,965
Creditors Due Within One Year 2011-05-31 £ 175,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNAGE SCREEN SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 1,150
Cash Bank In Hand 2012-05-31 £ 1,100
Cash Bank In Hand 2012-05-31 £ 1,100
Cash Bank In Hand 2011-05-31 £ 1,100
Current Assets 2013-05-31 £ 36,148
Current Assets 2012-05-31 £ 36,098
Current Assets 2012-05-31 £ 36,098
Current Assets 2011-05-31 £ 36,574
Debtors 2013-05-31 £ 34,998
Debtors 2012-05-31 £ 34,998
Debtors 2012-05-31 £ 34,998
Debtors 2011-05-31 £ 35,474
Tangible Fixed Assets 2013-05-31 £ 6,846
Tangible Fixed Assets 2012-05-31 £ 6,846
Tangible Fixed Assets 2012-05-31 £ 6,846
Tangible Fixed Assets 2011-05-31 £ 9,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNAGE SCREEN SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SIGNAGE SCREEN SOLUTIONS LIMITED owns 1 domain names.

adgenerator.co.uk  

Trademarks
We have not found any records of SIGNAGE SCREEN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNAGE SCREEN SOLUTIONS 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 (73120 - Media representation services) as SIGNAGE SCREEN SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNAGE SCREEN SOLUTIONS 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 TypeProposal to Strike Off
Defending partyADGENERATOR LIMITEDEvent Date2013-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNAGE SCREEN SOLUTIONS 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 SIGNAGE SCREEN SOLUTIONS 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.