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.
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 | : |
|
Registered Address | : | Bridle House, 36 Bridle Lane, London, W1F 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Dalmore Road, London, England, SE21 8HB | Secretary | 12 September 2017 | Active |
Courtenay Beach, Courtenay Terrace, Hove, BN3 2WF | Director | 14 December 2007 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 13 December 2007 | Active |
16 Cotton Hill, Bromley, BR1 5RP | Secretary | 22 September 2007 | Active |
39a, Avenue Gardens, Acton, Uk, W3 8HB | Secretary | 14 December 2007 | Active |
28, Hazeltree Lane, Northolt, England, UB5 6XA | Secretary | 26 August 2017 | Active |
Flat 2, 114 Fitzjohns Avenue Hampstead, London, NW3 6NT | Secretary | 13 December 2007 | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 19 February 2007 | Active |
76 Marsworth Avenue, Pinner, HA5 4TT | Secretary | - | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 09 December 1994 | Active |
25 City Road, London, EC1Y 1BQ | Corporate Secretary | 22 January 1998 | Active |
Flat 6 Richardsons Mews, London, W1T 6BS | Director | 16 July 2007 | Active |
63 Evelyn Drive, Pinner, HA5 4RL | Director | 29 September 2006 | Active |
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 | Director | 26 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Capital | Capital allotment shares. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-13 | Officers | Appoint person secretary company with name date. | Download |
2017-09-12 | Officers | Termination secretary company with name termination date. | Download |
2017-08-26 | Officers | Appoint person secretary company with name date. | Download |
2017-08-26 | Officers | Termination secretary company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.