About

Registered Number: 04163709
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 16 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW

 

Founded in 2001, Sally Brockway Features Ltd are based in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Chaplin, Gavin, Brockway, Sally for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKWAY, Sally 09 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPLIN, Gavin 09 April 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 20 August 2020
CS01 - N/A 26 February 2020
AA01 - Change of accounting reference date 10 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 January 2013
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 20 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 23 February 2007
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 08 April 2002
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.