SYSTIR PRODUCTIONS LTD

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Change of details for Miss Amy Elizabeth Pryor as a person with significant control on 2023-12-23

View Document

08/08/248 August 2024 Director's details changed for Amy Elizabeth Pryor on 2023-12-23

View Document

08/08/248 August 2024 Change of details for Miss Victoria Margaret Pryor as a person with significant control on 2024-05-06

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

08/08/248 August 2024 Director's details changed for Miss Victoria Pryor on 2024-05-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/04/2310 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Registered office address changed from Flat 54, Cheverell House Pritchards Road London E2 9BN to 41 Whitcomb Street C/O Pophub London WC2H 7DT on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/06/2127 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/03/145 March 2014 Registered office address changed from , Friday Hill House 7 Simmons Lane, Lomdon, London, Greater London, E4 6JH on 2014-03-05

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM FRIDAY HILL HOUSE 7 SIMMONS LANE LOMDON LONDON GREATER LONDON E4 6JH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

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

View Document

13/08/1213 August 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH PRYOR / 05/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA PRYOR / 05/08/2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 22A WOODLAND RISE LONDON N10 3UG ENGLAND

View Document

03/07/123 July 2012 Registered office address changed from , 22a Woodland Rise, London, N10 3UG, England on 2012-07-03

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/07/117 July 2011 COMPANY NAME CHANGED MARMALADE PICTURES LTD CERTIFICATE ISSUED ON 07/07/11

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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