SAECULUM PRODUCTIONS LIMITED

07875892
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2018 accounts Annual Accounts 15 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
26 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2017 accounts Annual Accounts 14 Buy now
22 Jun 2017 officers Termination of appointment of director (Charles Andrew Robin Richard Auty) 1 Buy now
22 Jun 2017 officers Appointment of director (Mark Samuel Cowie) 2 Buy now
22 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
16 Feb 2016 insolvency Solvency Statement dated 12/02/16 1 Buy now
16 Feb 2016 resolution Resolution 1 Buy now
30 Dec 2015 accounts Annual Accounts 13 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 13 Buy now
20 Oct 2014 officers Termination of appointment of director (Nicholas Anthony Crosfield Bower) 1 Buy now
04 Oct 2014 mortgage Registration of a charge 22 Buy now
16 Sep 2014 officers Appointment of director (Charles Andrew Robin Richard Auty) 2 Buy now
22 Aug 2014 officers Termination of appointment of director (Ian Stuart Anderson) 1 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
11 Sep 2013 officers Change of particulars for secretary (Sarah Cruickshank) 2 Buy now
11 Sep 2013 accounts Annual Accounts 13 Buy now
22 Jul 2013 officers Change of particulars for director (Ian Stuart Anderson) 2 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 officers Change of particulars for director (Nicholas Anthony Crosfield Bower) 2 Buy now
24 Apr 2012 capital Return of Allotment of shares 3 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2011 incorporation Incorporation Company 35 Buy now