SF REALISATION COMPANY LTD.

Company Documents

DateDescription
09/04/259 April 2025 Removal of liquidator by court order

View Document

19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-07-12

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-07-12

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-07-12

View Document

31/07/2031 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

13/07/2013 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008698,00007805

View Document

18/05/2018 May 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENER

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD CLEUGH

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOWERS

View Document

31/12/1931 December 2019 COMPANY NAME CHANGED SPECTRECOM FILMS LIMITED CERTIFICATE ISSUED ON 31/12/19

View Document

16/12/1916 December 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/12/1911 December 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

02/12/192 December 2019 CHANGE OF NAME 16/10/2019

View Document

02/12/192 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1925 November 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM SPECTRECOM FILMS LTD 373 KENNINGTON ROAD LONDON SE11 4PS

View Document

12/10/1912 October 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008326,00007805

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051932870003

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / SPECTRECOM FILMS HOLDINGS LIMITED / 19/09/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

21/07/1821 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HENRY GREENER / 05/02/2014

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAAN JAMES CHARLES HARDEN / 17/11/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECTRECOM FILMS HOLDINGS LIMITED

View Document

15/09/1715 September 2017 CESSATION OF ANDREW WILLIAM HENRY GREENER AS A PSC

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR GERARD NORMAN CLEUGH

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR ROBERT EDWARD JOWERS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STELL

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILTON

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM WATERLOO FILM STUDIOS 27-31 WEBBER STREET WATERLOO LONDON SE1 8QW

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051932870003

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MILTON / 01/05/2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER STELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR BEN FRANKLIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HENRY GREENER / 30/09/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 08/09/11 STATEMENT OF CAPITAL GBP 92

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR CHRISTIAAN JAMES CHARLES HARDEN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR BEN ROY FRANKLIN

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH AYNESWORTH

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1127 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HENRY GREENER / 26/08/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM B206 FAIRCHARM STUDIOS 8-12 CREEKSIDE LONDON SE8 3DX

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0918 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN RYAN

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 17 SOPHIA SQUARE LONDON SE16 5XL

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

29/07/0429 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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