SAGITTA PRODUCTIONS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Termination of appointment of Roma Elizabeth Cribbes Whitney as a director on 2024-12-06

View Document

02/12/242 December 2024 Appointment of Mr Alexander John Braithwaite Whitney as a director on 2024-11-22

View Document

02/12/242 December 2024 Appointment of Fiona Caroline Elizabeth Whitney as a director on 2024-11-22

View Document

02/12/242 December 2024 Appointment of Clare Helen Hawkesworth as a director on 2024-11-22

View Document

02/12/242 December 2024 Termination of appointment of Jane Wynborne as a secretary on 2024-11-22

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

12/02/2112 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

04/12/204 December 2020 CESSATION OF HYACINTHE NAIRNE MARTEINE HAWKESWORTH AS A PSC

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROMA ELIZABETH CRIBBES WHITNEY / 01/01/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

07/09/147 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR HYACINTHE HAWKESWORTH

View Document

09/02/119 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY HYACINTHE HAWKESWORTH

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMA ELIZABETH CRIBBES WHITNEY / 08/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JANE WYNBORNE

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

09/10/089 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HAWKESWORTH

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 18 QUEEN ANNE ST LONDON W1M 9LB

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/02/9417 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 S386 DISP APP AUDS 07/03/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/03/9029 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM: 35 PICCADILLY LONDON W1V 9PB

View Document

04/03/894 March 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/01/7030 January 1970 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