SYSTIR PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/08/248 August 2024 | Change of details for Miss Amy Elizabeth Pryor as a person with significant control on 2023-12-23 |
08/08/248 August 2024 | Director's details changed for Amy Elizabeth Pryor on 2023-12-23 |
08/08/248 August 2024 | Change of details for Miss Victoria Margaret Pryor as a person with significant control on 2024-05-06 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-05-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-05-06 with no updates |
08/08/248 August 2024 | Director's details changed for Miss Victoria Pryor on 2024-05-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/04/2310 April 2023 | Total exemption full accounts made up to 2022-05-31 |
09/11/229 November 2022 | Registered office address changed from Flat 54, Cheverell House Pritchards Road London E2 9BN to 41 Whitcomb Street C/O Pophub London WC2H 7DT on 2022-11-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
27/06/2127 June 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/05/1614 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/03/145 March 2014 | Registered office address changed from , Friday Hill House 7 Simmons Lane, Lomdon, London, Greater London, E4 6JH on 2014-03-05 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM FRIDAY HILL HOUSE 7 SIMMONS LANE LOMDON LONDON GREATER LONDON E4 6JH |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/08/1213 August 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH PRYOR / 05/08/2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA PRYOR / 05/08/2012 |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 22A WOODLAND RISE LONDON N10 3UG ENGLAND |
03/07/123 July 2012 | Registered office address changed from , 22a Woodland Rise, London, N10 3UG, England on 2012-07-03 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/07/117 July 2011 | COMPANY NAME CHANGED MARMALADE PICTURES LTD CERTIFICATE ISSUED ON 07/07/11 |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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