Advanced company searchLink opens in new window

SOUVENIR 2 PRODUCTIONS LIMITED

Company number 11796863

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 AA Total exemption full accounts made up to 31 December 2020
10 May 2022 AA01 Current accounting period shortened from 18 September 2021 to 31 December 2020
25 Mar 2022 PSC05 Change of details for Element Pictures Uk Limited as a person with significant control on 11 February 2020
24 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
14 Jan 2022 MR04 Satisfaction of charge 117968630002 in full
14 Jan 2022 MR04 Satisfaction of charge 117968630003 in full
21 May 2021 AA Total exemption full accounts made up to 18 September 2020
27 Apr 2021 AA01 Previous accounting period extended from 23 August 2020 to 18 September 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
24 Aug 2020 PSC02 Notification of Jwh Films Limited as a person with significant control on 11 February 2020
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-create new share class 11/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 2.00
16 Apr 2020 SH08 Change of share class name or designation
30 Mar 2020 AP01 Appointment of Ms Joanna Hogg as a director on 11 March 2020
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 23 August 2019
19 Nov 2019 AA01 Previous accounting period shortened from 31 January 2020 to 23 August 2019
06 Aug 2019 AD01 Registered office address changed from 53 Bolsover Street Bolsover Street London W1W 5NG United Kingdom to 23-25 Eastcastle Street London W1W 8DF on 6 August 2019
13 Jun 2019 MR01 Registration of charge 117968630003, created on 4 June 2019
12 Jun 2019 MR01 Registration of charge 117968630004, created on 7 June 2019