UKBizDB.co.uk

SURVIVORS PRODUCTIONS LTD

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

This company is commonly known as Survivors Productions Ltd. The company was founded 5 years ago and was given the registration number 11956827. The firm's registered office is in BIRMINGHAM. You can find them at 419-420 The Greenhouse, Gibb Street, Birmingham, West Midlands. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SURVIVORS PRODUCTIONS LTD
Company Number:11956827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:419-420 The Greenhouse, Gibb Street, Birmingham, West Midlands, England, B9 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Pound Bank Road, Pound Bank Road, Malvern, England, WR14 2DD

Director01 November 2019Active
14 Pound Bank Road, Pound Bank Road, Malvern, England, WR14 2DD

Director20 April 2019Active
14 Pound Bank Road, Pound Bank Road, Malvern, England, WR14 2DD

Director01 November 2019Active
Bluebox Business Centre, Unit 14 Station Road, Coleshill, Birmingham, United Kingdom, B46 1HT

Director20 April 2019Active
Bluebox Business Centre, Unit 14 Station Road, Coleshill, Birmingham, United Kingdom, B46 1HT

Director20 April 2019Active

People with Significant Control

Mr Daran Little
Notified on:01 November 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:14 Pound Bank Road, Pound Bank Road, Malvern, England, WR14 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mal Young
Notified on:01 November 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:14 Pound Bank Road, Pound Bank Road, Malvern, England, WR14 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daran Arthur Peter Little
Notified on:20 April 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Bluebox Business Centre, Unit 14 Station Road, Birmingham, United Kingdom, B46 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mal Young
Notified on:20 April 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Bluebox Business Centre, Unit 14 Station Road, Birmingham, United Kingdom, B46 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Martin-Harris
Notified on:20 April 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:14 Pound Bank Road, Pound Bank Road, Malvern, England, WR14 2DD
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 (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
2023-09-26Gazette

Gazette dissolved compulsory.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-12-07Address

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

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-15Address

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

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Address

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

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Capital

Capital allotment shares.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-04-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.