UKBizDB.co.uk

SERPENT PRODUCTIONS LIMITED

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

This company is commonly known as Serpent Productions Limited. The company was founded 29 years ago and was given the registration number 03041600. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middlesex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SERPENT PRODUCTIONS LIMITED
Company Number:03041600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1995
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Units Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units Scf 1 & 2 South Core, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Corporate Secretary29 April 2019Active
Meadow Farmhouse, Valley View Road, Bath, BA1 8DQ

Director01 November 2004Active
Chyang Neal, St. Buryan, Penzance, TR19 6EB

Secretary04 April 1995Active
Units Scf 1&2, South Core, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Secretary01 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 April 1995Active
Stanmere House Old Church Lane, Stanmore, HA7 2QU

Director04 April 1995Active

People with Significant Control

Mrs Stella Hope-Weston
Notified on:27 April 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Units Scf 1 & 2, Western International Market, Southall, United Kingdom, UB2 5XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exors Of John Oldham
Notified on:29 April 2019
Status:Active
Country of residence:United Kingdom
Address:107 Greenfield Gardens, London, United Kingdom, NW2 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Oldham
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Units Scf 1&2, South Core, Western International Market, Southall, United Kingdom, UB2 5XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-21Address

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

Download
2022-03-01Accounts

Change account reference date company previous extended.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Officers

Appoint corporate secretary company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.