Advanced company searchLink opens in new window

SAVANNAH PRODUCTIONS LTD

Company number 08401481

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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