SF PRODUCTIONS LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1526 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/152 April 2015 APPLICATION FOR STRIKING-OFF

View Document

12/03/1512 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

09/12/139 December 2013 17/09/13 NO CHANGES

View Document

18/07/1318 July 2013 17/09/12 NO CHANGES

View Document

25/06/1325 June 2013 NOTICE OF WILLINGNESS TO ACT AS A DIRECTOR DAVID JONATHAN FRANCIS 11/06/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX UNITED KINGDOM

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW TREHARNE

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID JONATHAN FRANCIS

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY MACDONALD

View Document

11/02/1111 February 2011 AUD RES

View Document

10/02/1110 February 2011 SECTION 519

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FLAMANK

View Document

01/07/101 July 2010 DIRECTOR APPOINTED LESLEY-JO MACDONALD

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ANDREW TREHARNE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY FRASER

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

21/04/1021 April 2010 Annual return made up to 17 September 2009 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM PARKINSON / 18/09/2008

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM PARKINSON / 18/09/2008

View Document

02/03/102 March 2010 DIRECTOR APPOINTED ANTONY PATRICK JOY FRASER

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RAVDEN

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR SIMON ALEXANDER FLAMANK

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PARKINSON

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY PETER PARKINSON

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAVDEN / 20/10/2006

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 1 PARK PLACE CORPORATE SECRETARIAL SERVICES LTD, LONDON E14 4HJ

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: C/O EQUATOR GROUP PLC 16 DOVER STREET LONDON W1S 4LR

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 16 C/O EQUATOR GROUP PLC DOVER STREET LONDON W1S 4LR

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: C/O EQUATOR GROUP PLC 6 HEDDON STREET LONDON W1B 4BT

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 6 HEDDON STREET LONDON W1B 4BT

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: STUDIO PARADE 484 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4DE

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/09/01; NO CHANGE OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/09/00; NO CHANGE OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/08/021 August 2002 ORDER OF COURT - RESTORATION 31/07/02

View Document

15/08/0015 August 2000 STRUCK OFF AND DISSOLVED

View Document

18/04/0018 April 2000 FIRST GAZETTE

View Document

09/07/999 July 1999 COMPANY NAME CHANGED SOUTHBROOK FILM PRODUCTIONS LIMI TED CERTIFICATE ISSUED ON 12/07/99

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 35 BRUTON STREET LONDON W1X 7DD

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: ST LEONARDS MANSION WINKFIELD ROAD WINDSOR BERKSHIRE SL4 4AY

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/11/8818 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 55 SOUTH AUDLEY STREET LONDON W1Y 5FA

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

16/03/8316 March 1983 MEMORANDUM OF ASSOCIATION

View Document

24/10/7324 October 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


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