About

Registered Number: 04315901
Date of Incorporation: 02/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP

 

Founded in 2001, S.P. Saban Ltd has its registered office in Hertfordshire, it has a status of "Active". The current directors of S.P. Saban Ltd are listed as Saban, Kim Leigh, Saban, Steven Paul in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABAN, Steven Paul 02 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SABAN, Kim Leigh 02 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
225 - Change of Accounting Reference Date 12 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.