Advanced company searchLink opens in new window

SGRW PRODUCTIONS LIMITED

Company number 06910042

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)
07 Sep 2016 CH01 Director's details changed for Mrs Robin Weaver on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Sean Brian Gilder on 7 September 2016
24 Aug 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 August 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 19 May 2015
Statement of capital on 2015-06-02
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 19 May 2014
Statement of capital on 2014-07-18
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
16 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100
27 Mar 2012 TM01 Termination of appointment of Denis Lunn as a director
22 Mar 2012 AP01 Appointment of Mrs Robin Weaver as a director
22 Mar 2012 AP01 Appointment of Mr Sean Brian Gilder as a director
22 Feb 2012 CERTNM Company name changed jolly tv directors LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
22 Feb 2012 CONNOT Change of name notice
19 Dec 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
19 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
19 Dec 2011 TM01 Termination of appointment of Elizabeth Logan as a director
19 Oct 2011 AR01 Annual return made up to 19 May 2011
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off