UKBizDB.co.uk

SF STUDIOS PRODUCTION LIMITED

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

This company is commonly known as Sf Studios Production Limited. The company was founded 5 years ago and was given the registration number 11711231. The firm's registered office is in LONDON. You can find them at 55 Drury Lane, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SF STUDIOS PRODUCTION LIMITED
Company Number:11711231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:22 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:55 Drury Lane, London, United Kingdom, WC2B 5RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Giles Square, London, England, WC2H 8AP

Secretary08 January 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director21 January 2021Active
2, St. Giles Square, London, England, WC2H 8AP

Director08 January 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director01 September 2021Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Director01 September 2021Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Director04 December 2018Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Director08 January 2019Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Director08 January 2019Active

People with Significant Control

Ab Svensk Filmindustri
Notified on:08 January 2019
Status:Active
Country of residence:Sweden
Address:PO BOX 7200, 103 88, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Garde
Notified on:04 December 2018
Status:Active
Date of birth:October 1956
Nationality:Danish
Country of residence:United Kingdom
Address:55, Drury Lane, London, United Kingdom, WC2B 5RZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Resolution

Resolution.

Download
2023-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-16Address

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

Download
2023-01-16Officers

Change person secretary company with change date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.