About

Registered Number: 05540293
Date of Incorporation: 18/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 23 Alleyn Place, Westcliff-On-Sea, Essex, SS0 8AT

 

Solomons Productions Ltd was registered on 18 August 2005 and has its registered office in Essex, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Ami 18 August 2005 31 January 2007 1
HODGES, Natalie 18 August 2005 07 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
DISS16(SOAS) - N/A 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 21 February 2012
AA01 - Change of accounting reference date 22 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 25 May 2011
AA01 - Change of accounting reference date 25 February 2011
AA01 - Change of accounting reference date 27 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA01 - Change of accounting reference date 28 May 2010
AP01 - Appointment of director 16 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
225 - Change of Accounting Reference Date 30 June 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
AA - Annual Accounts 02 March 2009
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 25 September 2008
225 - Change of Accounting Reference Date 30 July 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363a - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
CERTNM - Change of name certificate 21 September 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.