SUNCOAST PRODUCTIONS LTD.

Company Documents

DateDescription
22/04/2222 April 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DIRECTOR APPOINTED MR DARIUSZ PAWEL GLUCHOWSKI

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINYARD

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM DEPT 128E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM DEPT 128 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY VINCENT CHARLTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR STEPHEN ANTHONY WINYARD

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN WATTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY APPOINTED VINCENT EDWIN CHARLTON

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JULIAN DAVID WATTS

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA WARREN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/08/1130 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 07/03/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA WARREN / 07/03/2011

View Document

30/08/1130 August 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM REICHBACH / 07/03/2011

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/07/1021 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/12/098 December 2009 STRUCK OFF AND DISSOLVED

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED CFS SECRETARIES

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY CFS SECRETARIES LIMITED

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 15/09/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, DEPT 108, UNIT 9D1, CARCROFT ENTERPRISE PARK, STATION ROAD, CARCROFT, DONCASTER, DN6 8DD

View Document

08/03/078 March 2007 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