SURVIVORS PRODUCTIONS LTD

14 Pound Bank Road 14 Pound Bank Road, Malvern, WR14 2DD, Worcestershire, England
StatusDISSOLVED
Company No.11956827
CategoryPrivate Limited Company
Incorporated20 Apr 2019
Age5 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years9 months, 12 days

SUMMARY

SURVIVORS PRODUCTIONS LTD is an dissolved private limited company with number 11956827. It was incorporated 5 years, 2 months, 18 days ago, on 20 April 2019 and it was dissolved 9 months, 12 days ago, on 26 September 2023. The company address is 14 Pound Bank Road 14 Pound Bank Road, Malvern, WR14 2DD, Worcestershire, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Mr Nigel Martin-Harris

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-27

Psc name: Mr Nigel Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-07

Old address: 411 Custard Factory Gibb Street Birmingham B9 4AA England

New address: 14 Pound Bank Road Pound Bank Road Malvern Worcestershire WR14 2DD

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Nigel Martin-Harris

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Nigel Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

Old address: 419-420 the Greenhouse Gibb Street Birmingham West Midlands B9 4AA England

New address: 411 Custard Factory Gibb Street Birmingham B9 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: Bluebox Business Centre Unit 14 Station Road Coleshill Birmingham B46 1HT United Kingdom

New address: 419-420 the Greenhouse Gibb Street Birmingham West Midlands B9 4AA

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daran Little

Notification date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mal Young

Notification date: 2019-11-01

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-13

Capital : 9 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daran Arthur Peter Little

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mal Young

Appointment date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mal Young

Cessation date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mal Young

Termination date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daran Arthur Peter Little

Cessation date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daran Arthur Peter Little

Termination date: 2019-07-29

Documents

View document PDF

Incorporation company

Date: 20 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKTON CHINESE GOSPEL CHURCH

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:05980063
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GENMHOR LTD

106 HOPE STREET,GLASGOW,G2 6PH

Number:SC510527
Status:ACTIVE
Category:Private Limited Company

JDM FINANCIAL SERVICES (WEST YORKSHIRE) LIMITED

1 WINBURN TERRACE,HALIFAX,HX2 7SB

Number:09711894
Status:ACTIVE
Category:Private Limited Company

MUSRIQ LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:11202709
Status:ACTIVE
Category:Private Limited Company

QC SELF STORAGE LTD

1 QUARRY COURT,HALIFAX,HX3 6AQ

Number:09990330
Status:ACTIVE
Category:Private Limited Company

STRIDE AFRICA (UK)

FLAT 2,LONDON,SE16 3DG

Number:11101631
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source