SOUTHSIDESTICK PRODUCTIONS LTD

Littlehaven House 24-26 Littlehaven House 24-26, Horsham, RH12 4HT, West Sussex
StatusDISSOLVED
Company No.07162955
CategoryPrivate Limited Company
Incorporated19 Feb 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

SOUTHSIDESTICK PRODUCTIONS LTD is an dissolved private limited company with number 07162955. It was incorporated 14 years, 3 months, 24 days ago, on 19 February 2010 and it was dissolved 3 years, 8 months, 16 days ago, on 29 September 2020. The company address is Littlehaven House 24-26 Littlehaven House 24-26, Horsham, RH12 4HT, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Singh

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Steven Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: Littlehaven House 24-26 Littlehaven Lane Roffey Horsham RH12 4HT

Change date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-26

Officer name: Mr Steven Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2011

Action Date: 19 Feb 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-19

Officer name: Mr Steven Singh

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Singh

Change date: 2010-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 25 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Change date: 2010-08-17

Documents

View document PDF

Incorporation company

Date: 19 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGING BATHROOMS LTD

619 LONDON ROAD,NORTHWICH,CW9 8LH

Number:04395299
Status:ACTIVE
Category:Private Limited Company

EI CONSULTING LIMITED

FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11403288
Status:ACTIVE
Category:Private Limited Company

EPETILIMO SERVICES LIMITED

1ST FLOOR,HARLOW,CM20 1YS

Number:07911740
Status:ACTIVE
Category:Private Limited Company

GILLESPIE ASSISTED MORTGAGES LTD

2-4 SALAMANDER PLACE,EDINBURGH,EH6 7JB

Number:SC596555
Status:ACTIVE
Category:Private Limited Company

HUNTWORTH DEVELOPMENTS LTD

GADSBY HOUSE,BRIDGWATER,TA6 6TS

Number:11692231
Status:ACTIVE
Category:Private Limited Company

PUFFIN COMMUNICATIONS LTD

THE HOLLIES SHIPTON ROAD,CHIPPING NORTON,OX7 6JH

Number:09074683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source