Advanced company searchLink opens in new window

SNAPDRAGON PRODUCTIONS LIMITED

Company number 07923298

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
31 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
11 Apr 2019 AD01 Registered office address changed from 37 Britannina Point 7-9 Christchurch Road London SW19 2FA United Kingdom to 18 the Heights Worthing West Sussex BN14 0AL on 11 April 2019
29 Jan 2019 AD01 Registered office address changed from 37 37 Britannina Point 7-9 Christchurch Road London SW19 2FA United Kingdom to 37 Britannina Point 7-9 Christchurch Road London SW19 2FA on 29 January 2019
23 Jan 2019 PSC07 Cessation of Sarah Emily Loader as a person with significant control on 24 January 2018
23 Jan 2019 PSC07 Cessation of Michael Pelham Morris Olive as a person with significant control on 24 January 2018
23 Jan 2019 PSC07 Cessation of Eleanor Rhode as a person with significant control on 24 January 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Jun 2018 AD01 Registered office address changed from 13 D'arblay Street D'arblay Street London W1F 8DX England to 37 37 Britannina Point 7-9 Christchurch Road London SW19 2FA on 7 June 2018
25 Jan 2018 PSC01 Notification of Eleanor Rhode as a person with significant control on 6 April 2016
24 Jan 2018 PSC01 Notification of Michael Pelham Morris Olive as a person with significant control on 6 April 2016
24 Jan 2018 PSC01 Notification of Sarah Emily Loader as a person with significant control on 6 April 2016
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jul 2017 AD01 Registered office address changed from 3rd Floor, Bewlay House 2 Swallow Place London W1B 2AE to 13 D'arblay Street D'arblay Street London W1F 8DX on 6 July 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 130.5
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 2 May 2015
  • GBP 130.5