UKBizDB.co.uk

ANTELOPE SOUTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antelope South Limited. The company was founded 31 years ago and was given the registration number 02774634. The firm's registered office is in BRISTOL. You can find them at Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ANTELOPE SOUTH LIMITED
Company Number:02774634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 December 1992
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, BS8 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromer House, 41 Belle Vue Road, Wivenhoe, CO7 9LD

Secretary23 September 2003Active
Flint Stones, Sheepwash Lane, Aldsworth, Emsworth, England, PO10 8QT

Director07 January 1993Active
93 Queens Road, East Sheen, London, SW14 8PH

Secretary04 September 1999Active
47 Empress Street, Walworth, London, SE17 3HH

Secretary07 January 1993Active
Cromer House, 41 Belle Vue Road, Wivenhoe, CO7 9LD

Secretary15 January 1997Active
5a Woodland Hill, London, SE19 1PB

Secretary29 May 2002Active
6 Belmont Road, London, SW4 0BY

Secretary05 August 1994Active
305 Cascades, 2-4 Westferry Road, London, E14 8JN

Secretary31 May 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1992Active
93 Queens Road, East Sheen, London, SW14 8PH

Director14 December 1999Active
Cromer House, 41 Belle Vue Road, Wivenhoe, CO7 9LD

Director15 January 1997Active
67 Crowland Road, London, N15 6UL

Director14 December 1999Active
6 Belmont Road, London, SW4 0BY

Director07 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 December 1992Active

People with Significant Control

Mr Michael Sandor Csaky
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Flint Stones, Sheepwash Lane, Emsworth, England, PO10 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Change account reference date company current extended.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Change person director company with change date.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Address

Change sail address company with old address.

Download
2014-02-28Address

Change registered office address company with date old address.

Download
2013-03-25Accounts

Accounts with accounts type total exemption small.

Download
2013-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-18Officers

Change person director company with change date.

Download
2012-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.