About

Registered Number: 04955837
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: BOX 4061,, Office 6 Slington House, Rankine Road Basingstoke, Reading, RG24 8PH,

 

The Sword of the Spirit Film & T.V Production Company Ltd was founded on 06 November 2003 and has its registered office in Reading. We don't know the number of employees at this business. The current directors of the business are listed as Obisanya, Martin Ademola, Obisanya, Elizabeth, Obisanya, Oluwayemisi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBISANYA, Martin Ademola 06 November 2007 - 1
OBISANYA, Elizabeth 06 November 2003 20 January 2009 1
OBISANYA, Oluwayemisi 06 November 2003 06 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
DISS16(SOAS) - N/A 29 March 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
DISS16(SOAS) - N/A 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 28 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 16 December 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 24 December 2009
225 - Change of Accounting Reference Date 27 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 13 January 2005
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.