Advanced company searchLink opens in new window

SO PRODUCTIONS LIMITED

Company number 05345325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2013
24 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
07 May 2013 600 Appointment of a voluntary liquidator
07 May 2013 4.70 Declaration of solvency
07 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-29
29 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Apr 2013 TM01 Termination of appointment of James Robert William Sibcy as a director on 9 January 2013
31 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
20 Dec 2012 AD01 Registered office address changed from C/O Nimbus Accouting Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA on 20 December 2012
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA on 28 February 2012
28 Feb 2012 TM02 Termination of appointment of Ian David Lodwick as a secretary on 1 February 2012
28 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
25 May 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Samuel David Orams on 31 October 2010
15 Apr 2011 CH01 Director's details changed for Mr Samuel David Orams on 15 April 2011
15 Apr 2011 CH03 Secretary's details changed for Mr Ian David Lodwick on 15 April 2011
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Jun 2010 CH01 Director's details changed for Mr James Robert William Sibcy on 17 June 2010
18 Jun 2010 CH03 Secretary's details changed for Mr Ian David Lodwick on 17 June 2010
18 Jun 2010 CH01 Director's details changed for Samuel David Orams on 17 June 2010
24 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
14 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009