- Company Overview for SONGBIRD PRODUCTIONS LIMITED (07639584)
- Filing history for SONGBIRD PRODUCTIONS LIMITED (07639584)
- People for SONGBIRD PRODUCTIONS LIMITED (07639584)
- Insolvency for SONGBIRD PRODUCTIONS LIMITED (07639584)
- More for SONGBIRD PRODUCTIONS LIMITED (07639584)
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) |
---|---|---|---|
20 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2024 | LIQ01 | Declaration of solvency | |
02 May 2024 | AD01 | Registered office address changed from Delta 606 Welton Road Delta Office Park Swindon SN5 7XF England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2 May 2024 | |
02 May 2024 | 600 | Appointment of a voluntary liquidator | |
02 May 2024 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 30 November 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
17 May 2021 | PSC04 | Change of details for Mr Paul Sym Fenwick as a person with significant control on 17 May 2021 | |
23 Mar 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
14 May 2018 | PSC01 | Notification of Mary Louise Nightingale as a person with significant control on 1 October 2017 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Richard James Midgley as a secretary on 1 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Delta 606 Welton Road Delta Office Park Swindon SN5 7XF on 3 October 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates |