UKBizDB.co.uk

SANCTUARY MANAGEMENT PRODUCTIONS LIMITED

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

This company is commonly known as Sanctuary Management Productions Limited. The company was founded 42 years ago and was given the registration number 01588892. The firm's registered office is in LONDON. You can find them at Bridle House, 36 Bridle Lane, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SANCTUARY MANAGEMENT PRODUCTIONS LIMITED
Company Number:01588892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Bridle House, 36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Dalmore Road, London, England, SE21 8HB

Secretary12 September 2017Active
Courtenay Beach, Courtenay Terrace, Hove, BN3 2WF

Director14 December 2007Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director13 December 2007Active
16 Cotton Hill, Bromley, BR1 5RP

Secretary22 September 2007Active
39a, Avenue Gardens, Acton, Uk, W3 8HB

Secretary14 December 2007Active
28, Hazeltree Lane, Northolt, England, UB5 6XA

Secretary26 August 2017Active
Flat 2, 114 Fitzjohns Avenue Hampstead, London, NW3 6NT

Secretary13 December 2007Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary19 February 2007Active
76 Marsworth Avenue, Pinner, HA5 4TT

Secretary-Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary09 December 1994Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary22 January 1998Active
Flat 6 Richardsons Mews, London, W1T 6BS

Director16 July 2007Active
63 Evelyn Drive, Pinner, HA5 4RL

Director29 September 2006Active
Darbys, Church Road Cookham, Maidenhead, SL6 9PR

Director-Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director-Active
Westfield House, Nunnery Lane, Penshurst, TN11 8HA

Director26 May 2006Active

People with Significant Control

Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Charles Smallwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Address

Change registered office address company with date old address new address.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Capital

Capital allotment shares.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-08-26Officers

Appoint person secretary company with name date.

Download
2017-08-26Officers

Termination secretary company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.