Sugar Loaf Productions Ltd was founded on 21 June 2000 with its registered office in East Sussex.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Leo | 21 June 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTNARIU, Victoria | 28 January 2011 | - | 1 |
ONEILL, Josephine Angela | 21 June 2000 | 28 January 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AAMD - Amended Accounts | 09 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 14 March 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 13 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AD01 - Change of registered office address | 05 November 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2011 | |
AR01 - Annual Return | 06 December 2011 | |
AP03 - Appointment of secretary | 06 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
TM02 - Termination of appointment of secretary | 30 March 2011 | |
AA - Annual Accounts | 30 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2010 | |
AR01 - Annual Return | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 October 2010 | |
AA - Annual Accounts | 26 March 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 09 November 2009 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363a - Annual Return | 12 February 2002 | |
363s - Annual Return | 04 January 2002 | |
287 - Change in situation or address of Registered Office | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
287 - Change in situation or address of Registered Office | 07 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2000 | |
288b - Notice of resignation of directors or secretaries | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 23 June 2000 | |
NEWINC - New incorporation documents | 21 June 2000 |