SINLOAD PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Statement of capital on 2025-03-20

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025

View Document

24/02/2524 February 2025 Satisfaction of charge 103535540003 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 103535540002 in full

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

05/03/245 March 2024 Satisfaction of charge 103535540001 in full

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Termination of appointment of Oliver Wentworth Roskill as a director on 2023-05-03

View Document

04/05/234 May 2023 Appointment of Duncan Murray Reid as a director on 2023-05-03

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-07-31

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Statement of capital on 2023-03-28

View Document

28/03/2328 March 2023

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

24/05/2124 May 2021 PREVSHO FROM 30/09/2020 TO 31/07/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WENTWORTH ROSKILL / 30/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WENTWORTH ROSKILL / 30/11/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM FLB ACCOUNTANTS LLP 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5RB UNITED KINGDOM

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA SCARSO

View Document

18/10/1818 October 2018 PREVEXT FROM 05/04/2018 TO 30/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103535540003

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103535540002

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103535540001

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF PSC STATEMENT ON 19/01/2017

View Document

05/09/175 September 2017 CESSATION OF INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

03/07/173 July 2017 PREVSHO FROM 31/08/2017 TO 05/04/2017

View Document

03/07/173 July 2017 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

20/01/1720 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 42857.32

View Document

05/12/165 December 2016 DIRECTOR APPOINTED ANDREA SCARSO

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SANDLER

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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