About

Registered Number: 04891126
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 5 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Sg Productions Ltd was founded on 08 September 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Gross, Natalie Sarah, Shepard, Keith Ronald, Gross, Simon Jonathan, Shepherd, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSS, Simon Jonathan 15 September 2003 09 December 2003 1
SHEPHERD, Keith 09 December 2003 22 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GROSS, Natalie Sarah 09 December 2003 08 January 2007 1
SHEPARD, Keith Ronald 15 September 2003 09 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ14 - N/A 07 August 2018
AD01 - Change of registered office address 23 May 2018
LIQ03 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 28 November 2016
AD01 - Change of registered office address 27 October 2015
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 09 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2015
4.20 - N/A 09 October 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 26 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
CERTNM - Change of name certificate 20 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.