SYSCO PRODUCTIONS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

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

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK LESLIE BURGIN / 01/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MOLYNEUX / 01/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUGO JONATHON ADAIR ROCHE / 01/06/2018

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY MOIRA TOBEN

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA TOBEN / 04/11/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGCREST LTD

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/06/16

View Document

17/06/1617 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR PAUL DAVID MOLYNEUX

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

23/10/1523 October 2015 CHANGE OF NAME 09/10/2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED JETSIDE LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM, C/O C/O CLYDE & CO LLP, 1 STOKE ROAD, GUILDFORD, SURREY, GU1 4HW

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035786030006

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035786030006

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1420 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM, CHATHAM COURT, LESBOURNE ROAD, REIGATE, SURREY, RH2 7LD

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/09/0921 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MOIRA TOBEN / 14/08/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 AUDITOR'S RESIGNATION

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 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