- Company Overview for SAVANNAH PRODUCTIONS LTD (08401481)
- Filing history for SAVANNAH PRODUCTIONS LTD (08401481)
- People for SAVANNAH PRODUCTIONS LTD (08401481)
- More for SAVANNAH PRODUCTIONS LTD (08401481)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2020 | DS01 | Application to strike the company off the register | |
25 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 71 Stephenson Road High Heaton Newcastle upon Tyne NE7 7SA on 10 February 2017 | |
07 Feb 2017 | AP01 | Appointment of Carol Jennie Williams as a director on 2 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Anatoli Feneridou as a director on 2 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
18 Jan 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Aram Kazantzian as a director on 2 April 2015 | |
14 Jul 2015 | AP01 | Appointment of Anatoli Feneridou as a director on 2 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 February 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 27 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Nemanja Radevic as a director |