DE SAPINAUD PRODUCTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

13/04/2413 April 2024 Registered office address changed from 28 Centre Point House 15a St. Giles High Street London WC2H 8LW England to Flat a 61 Warren Street London W1T 5NX on 2024-04-13

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Change of details for Ms Celine Hispiche as a person with significant control on 2020-07-07

View Document

11/10/2211 October 2022 Change of details for Ms Celine Hispiche as a person with significant control on 2020-07-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O EDWIN PHILPOTT 27 WOODLANDS PARK ROAD LONDON N15 3RU ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

11/01/2011 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 6 CHANCEL COURT 57 DEAN STREET LONDON W1D 6AH ENGLAND

View Document

06/05/166 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM C/O EDWIN PHILPOTT 2 -10 BARON STREET LONDON N1 9LL

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWIN PHILPOTT

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 4 BROAD COURT BOW STREET LONDON WC2B 5QZ

View Document

03/06/143 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECOND FILING WITH MUD 12/04/13 FOR FORM AR01

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 PREVSHO FROM 11/10/2013 TO 30/04/2013

View Document

29/11/1329 November 2013 PREVEXT FROM 30/04/2013 TO 11/10/2013

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED EDWIN JOHN PHILPOTT

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM, 6 CHANCEL COURT, 57 DEAN STREET, LONDON, W1D 6AH, UNITED KINGDOM

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information