UKBizDB.co.uk

SAUNDERS & FRENCH PRODUCTIONS LIMITED

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

This company is commonly known as Saunders & French Productions Limited. The company was founded 31 years ago and was given the registration number 02730752. The firm's registered office is in STOKE-ON-TRENT. You can find them at 1st Floor, Suite 4, Alexander House, Waters Edge Business Park,, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SAUNDERS & FRENCH PRODUCTIONS LIMITED
Company Number:02730752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 July 1992
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:1st Floor, Suite 4, Alexander House, Waters Edge Business Park,, Campbell Road, Stoke-on-trent, Staffordshire, England, ST4 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Sedlescombe Road, Fulham, London, SW6 1RB

Secretary13 July 1992Active
12-26, Lexington Street, London, England, W1F 0LE

Director13 July 1992Active
12-26, Lexington Street, London, England, W1F 0LE

Director13 July 1992Active
46 Sedlescombe Road, Fulham, London, SW6 1RB

Director13 July 1992Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 July 1992Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 July 1992Active
29 Paxton Road, Chiswick, London, W4 2QT

Director01 June 2003Active

People with Significant Control

Miss Dawn Roma French
Notified on:13 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:12-26, Lexington Street, London, England, W1F 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ms Jennifer Jane Saunders
Notified on:13 July 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:12-26, Lexington Street, London, England, W1F 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 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
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-23Resolution

Resolution.

Download
2020-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-10Address

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

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Address

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

Download
2017-05-10Address

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

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Address

Move registers to sail company with new address.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Address

Move registers to registered office company with new address.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.