Advanced company searchLink opens in new window

SIGNIA PRODUCTIONS LIMITED

Company number 02417719

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Mar 2019 PSC04 Change of details for Mr Simon Crispin Climie as a person with significant control on 6 April 2016
31 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
12 Sep 2017 PSC01 Notification of Simon Crispin Climie as a person with significant control on 6 April 2016
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
19 Sep 2016 CH01 Director's details changed for Simon Crispin Climie on 14 August 2016
19 Sep 2016 CH01 Director's details changed for Dee Harrington on 14 August 2016
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
21 Apr 2015 AD01 Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015