UKBizDB.co.uk

SOUTH SHORE PRODUCTIONS LIMITED

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

This company is commonly known as South Shore Productions Limited. The company was founded 5 years ago and was given the registration number 11557872. The firm's registered office is in LONDON. You can find them at 210 High Holborn, , London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:SOUTH SHORE PRODUCTIONS LIMITED
Company Number:11557872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:210 High Holborn, London, England, WC1V 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, High Holborn, London, England, WC1V 7HD

Secretary07 September 2018Active
2 Waterhouse Square, Holborn, London, England, EC1N 2AE

Director31 October 2019Active
210, High Holborn, London, England, WC1V 7HD

Director07 September 2018Active
210, High Holborn, London, England, WC1V 7HD

Director17 March 2023Active
210, High Holborn, London, England, WC1V 7HD

Director07 September 2018Active
210, High Holborn, London, England, WC1V 7HD

Director07 September 2018Active
2 Waterhouse Square, Holborn, London, England, EC1N 2AE

Director31 October 2019Active

People with Significant Control

Mr Andrew Mackenzie
Notified on:07 September 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:78, Deodar Road, London, United Kingdom, SW15 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Hughes
Notified on:07 September 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:78, Deodar Road, London, United Kingdom, SW15 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Melanie Gina Leach
Notified on:07 September 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:78, Deodar Road, London, United Kingdom, SW15 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Officers

Change person secretary company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Address

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

Download

Copyright © 2024. All rights reserved.