SHAPIRA PRODUCTIONS LIMITED

T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom
StatusDISSOLVED
Company No.08303724
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 11 days

SUMMARY

SHAPIRA PRODUCTIONS LIMITED is an dissolved private limited company with number 08303724. It was incorporated 11 years, 5 months, 22 days ago, on 22 November 2012 and it was dissolved 2 years, 11 days ago, on 03 May 2022. The company address is T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Samuel Mayne Shapira

Change date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Old address: C/O C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEFOOT CONSULTING LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC571622
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE TILES LIMITED

LANCASTER,CARLISLE,CA1 1TF

Number:04233681
Status:ACTIVE
Category:Private Limited Company

ELIAS COMPANIES LIMITED

CHOP CHOP,INVERURIE,AB51 3UR

Number:SC572309
Status:ACTIVE
Category:Private Limited Company

JSR KHAIRA GROUP LTD

JS GULATI & CO 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:11533543
Status:ACTIVE
Category:Private Limited Company

SONG&MEDIA LLP

WESTLAND HOUSE,PENZANCE,TR20 9SR

Number:OC395601
Status:ACTIVE
Category:Limited Liability Partnership

STANDARD APARTMENTS (N8 8AW) LIMITED

FIRST FLOOR LUMIERE,BOREHAMWOOD,WD6 1JH

Number:11238857
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