SDI PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
09/06/259 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-11-30 |
10/06/2410 June 2024 | Register inspection address has been changed from 78 West Port Edinburgh EH1 2LE Scotland to 6/8 Livingstone Place Livingstone Place Edinburgh EH9 1PB |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
10/06/2410 June 2024 | Register(s) moved to registered office address 6/8 Livingstone Place Edinburgh EH9 1PB |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
04/02/204 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS SONJA INGRID HENRICI / 01/02/2020 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONJA INGRID HENRICI / 01/02/2020 |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MS SONJA INGRID HENRICI / 01/02/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
08/05/198 May 2019 | CURREXT FROM 31/05/2019 TO 30/11/2019 |
27/03/1927 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/03/1815 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOE MENDELLE |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA INGRID HENRICI |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/08/1312 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
12/08/1312 August 2013 | SAIL ADDRESS CHANGED FROM: C/O C/O ECA 74 LAURISTON PLACE EDINBURGH EH3 9DF SCOTLAND |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 74 C/O ECA LAURISTON PLACE EDINBURGH EH3 9DF UNITED KINGDOM |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONJA INGRID HENRICI / 08/06/2010 |
15/07/1015 July 2010 | SAIL ADDRESS CREATED |
15/07/1015 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
15/07/1015 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NOEMIE MENDELLE / 08/06/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | LOCATION OF REGISTER OF MEMBERS |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM ECA 74 LAURISTON PLACE EDINBURGH EH3 9DF |
19/08/0819 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | LOCATION OF DEBENTURE REGISTER |
09/02/089 February 2008 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
10/10/0710 October 2007 | DIRECTOR RESIGNED |
10/10/0710 October 2007 | NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG |
28/09/0728 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/09/0726 September 2007 | COMPANY NAME CHANGED TM 1287 LIMITED CERTIFICATE ISSUED ON 26/09/07 |
08/06/078 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company