SAVIOUR PRODUCTIONS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

03/06/203 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 34 PARK CROSS STREET LEEDS LS1 2QH

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 20 BRANDON CLOSE SHADWELL RING ROAD SHADWELL LEEDS WEST YORKSHIRE LS17 8GD

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MOYLES / 05/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 28/07/10 NO CHANGES

View Document

06/08/106 August 2010 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOYLES / 18/10/2008

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 4 TEMPLE GROVE, LEEDS, YORKSHIRE LS15 0HT

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

28/07/0428 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