S&C PRODUCTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Notification of Sony Music Entertainment International Limited as a person with significant control on 2024-03-14

View Document

21/03/2421 March 2024 Appointment of Sorraya Anna Sequeira as a director on 2024-03-14

View Document

21/03/2421 March 2024 Termination of appointment of Adam Fazakas as a director on 2024-03-14

View Document

21/03/2421 March 2024 Cessation of Senbla Ltd as a person with significant control on 2024-03-14

View Document

21/03/2421 March 2024 Termination of appointment of Oliver Rosenblatt as a director on 2024-03-14

View Document

21/03/2421 March 2024 Appointment of Mark Simon Cavell as a director on 2024-03-14

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Registered office address changed from Senbla Ltd 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

14/02/2314 February 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Registered office address changed from Senbla Limited, 3rd Floor, 17-21 Emerald Street London WC1N 3QN England to Senbla Ltd 9 Derry Street London W8 5HY on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Director's details changed for Mr Oliver Rosenblatt on 2021-07-06

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAZAKAS / 06/08/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 06/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM HILLSIDE COTTAGE 11 CHEVELEY ROAD NEWMARKET CB8 8AD ENGLAND

View Document

07/08/207 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 2.04

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR ADAM FAZAKAS

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR OLIVER ROSENBLATT

View Document

07/08/207 August 2020 CESSATION OF WILLIAM PETER YOUNG AS A PSC

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENBLA LTD

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 6 FIELD END BALSHAM CAMBRIDGE CB21 4EL UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN YOUNG

View Document

16/02/1516 February 2015 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