Company NameSOH Productions Limited
Company StatusDissolved
Company Number08111029
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr John Saul Battsek
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Simon Lewis Chinn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMs Sheryl Lyn Crown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Blackfriars House
Manchester
M3 2JA
Director NameMargaret Cunningham Monteith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor
Blackfriars House
Manchester
M3 2JA

Contact

Websitedocumentarycompany.com

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Documentary Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,803
Current Liabilities£93,796

Accounts

Latest Accounts28 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End27 June

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 January 2020Termination of appointment of Margaret Cunningham Monteith as a director on 29 June 2017 (1 page)
15 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 June 2019Registered office address changed from 6th Floor Blackfriars House Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
5 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 28 June 2017 (2 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
20 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
17 July 2017Notification of The Documentary Company Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of The Documentary Company Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of The Documentary Company Limited as a person with significant control on 17 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Termination of appointment of Sheryl Lyn Crown as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Sheryl Lyn Crown as a director on 22 October 2014 (1 page)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
28 June 2012Appointment of Sheryl Lyn Crown as a director (3 pages)
28 June 2012Appointment of Mr John Battsek as a director (3 pages)
28 June 2012Appointment of Mr John Battsek as a director (3 pages)
28 June 2012Appointment of Mr Simon Lewis Chinn as a director (3 pages)
28 June 2012Appointment of Sheryl Lyn Crown as a director (3 pages)
28 June 2012Appointment of Mr Simon Lewis Chinn as a director (3 pages)
19 June 2012Incorporation (50 pages)
19 June 2012Incorporation (50 pages)