DE SAPINAUD PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DE SAPINAUD PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08027920

Incorporation date

12/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A, 61 Warren Street, London W1T 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2012)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon21/11/2024
Application to strike the company off the register
dot icon13/11/2024
Micro company accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon13/04/2024
Registered office address changed from 28 Centre Point House 15a St. Giles High Street London WC2H 8LW England to Flat a 61 Warren Street London W1T 5NX on 2024-04-13
dot icon20/12/2023
Micro company accounts made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon17/04/2023
Micro company accounts made up to 2022-04-30
dot icon18/10/2022
Change of details for Ms Celine Hispiche as a person with significant control on 2020-07-07
dot icon11/10/2022
Change of details for Ms Celine Hispiche as a person with significant control on 2020-07-07
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon14/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon22/04/2021
Elect to keep the directors' residential address register information on the public register
dot icon22/04/2021
Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ England to 28 Centre Point House 15a St. Giles High Street London WC2H 8LW on 2021-04-22
dot icon06/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/07/2020
Satisfaction of charge 1 in full
dot icon01/07/2020
Registered office address changed from C/O Edwin Philpott 27 Woodlands Park Road London N15 3RU England to Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 2020-07-01
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon11/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon20/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon18/06/2016
Registered office address changed from 6 Chancel Court 57 Dean Street London W1D 6AH England to C/O Edwin Philpott 27 Woodlands Park Road London N15 3RU on 2016-06-18
dot icon06/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon26/01/2016
Micro company accounts made up to 2015-04-30
dot icon05/11/2015
Registered office address changed from C/O Edwin Philpott 2 -10 Baron Street London N1 9LL to 6 Chancel Court 57 Dean Street London W1D 6AH on 2015-11-05
dot icon31/07/2015
Termination of appointment of Edwin John Philpott as a director on 2015-07-01
dot icon14/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Registered office address changed from 4 Broad Court Bow Street London WC2B 5QZ to C/O Edwin Philpott 2 -10 Baron Street London N1 9LL on 2014-08-12
dot icon03/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon19/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-12
dot icon05/03/2014
Total exemption full accounts made up to 2013-04-30
dot icon05/12/2013
Previous accounting period shortened from 2013-10-11 to 2013-04-30
dot icon29/11/2013
Previous accounting period extended from 2013-04-30 to 2013-10-11
dot icon10/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2012
Appointment of Edwin John Philpott as a director
dot icon17/09/2012
Registered office address changed from , 6 Chancel Court, 57 Dean Street, London, W1D 6AH, United Kingdom on 2012-09-17
dot icon12/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
1
4.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hispiche, Celine
Director
12/04/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE SAPINAUD PRODUCTIONS LIMITED

DE SAPINAUD PRODUCTIONS LIMITED is an(a) Active company incorporated on 12/04/2012 with the registered office located at Flat A, 61 Warren Street, London W1T 5NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE SAPINAUD PRODUCTIONS LIMITED?

toggle

DE SAPINAUD PRODUCTIONS LIMITED is currently Active. It was registered on 12/04/2012 .

Where is DE SAPINAUD PRODUCTIONS LIMITED located?

toggle

DE SAPINAUD PRODUCTIONS LIMITED is registered at Flat A, 61 Warren Street, London W1T 5NX.

What does DE SAPINAUD PRODUCTIONS LIMITED do?

toggle

DE SAPINAUD PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DE SAPINAUD PRODUCTIONS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.