Advanced company searchLink opens in new window

S C PRODUCTIONS LIMITED

Company number 05791902

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)
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
03 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
19 Apr 2023 AD01 Registered office address changed from Unit 3C, Canton House 435-451 Cowbridge Road East Cardiff CF5 1JH Wales to Unit B6, Canton House 435 - 451 Cowbridge Road East Cardiff CF5 1JH on 19 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
17 Jan 2022 AP01 Appointment of Mr Jake Edward John Warriner as a director on 1 January 2022
03 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
14 Apr 2020 TM01 Termination of appointment of Ruth Oliver as a director on 29 November 2019
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
15 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
24 Jul 2017 SH10 Particulars of variation of rights attached to shares
24 Jul 2017 SH08 Change of share class name or designation
11 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 TM02 Termination of appointment of Alison Ks Palmer as a secretary on 1 May 2017
12 May 2017 AP01 Appointment of Miss Ruth Oliver as a director on 1 May 2017
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100