General information

Name:

Sellons 86 Ltd

Office Address:

A6 Kingfisher House Kingsway Team Valley Trading Estate NE11 0JQ Gateshead

Number: 03798694

Incorporation date: 1999-06-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Gateshead under the following Company Registration No.: 03798694. This company was established in 1999. The headquarters of the company is situated at A6 Kingfisher House Kingsway Team Valley Trading Estate. The postal code for this location is NE11 0JQ. The official name change from Sandpaper Films to Sellons 86 Limited occurred on April 30, 2021. The firm's declared SIC number is 59111 and has the NACE code: Motion picture production activities. 2022-05-31 is the last time when account status updates were reported.

There is a number of two directors running the following firm right now, specifically Alicja S. and Henry S. who have been doing the directors assignments since January 2011.

Executives who have control over the firm are as follows: Henry S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alicja S. owns 1/2 or less of company shares.

  • Previous company's names
  • Sellons 86 Limited 2021-04-30
  • Sandpaper Films Limited 1999-06-30

Financial data based on annual reports

Company staff

Alicja S.

Role: Director

Appointed: 01 January 2011

Latest update: 9 April 2024

Henry S.

Role: Director

Appointed: 30 June 1999

Latest update: 9 April 2024

People with significant control

Henry S.
Notified on 15 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alicja S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 17 June 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 February 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 19 December 2012
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 December 2012
Annual Accounts 27 April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 27 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

53 Harlesden Gardens Harlesden London

Post code:

NW10 4EY

HQ address,
2013

Address:

53 Harlesden Gardens Harlesden London

Post code:

NW10 4EY

HQ address,
2014

Address:

511 Durham Road

Post code:

NE9 5EY

City / Town:

Gateshead

HQ address,
2015

Address:

511 Durham Road

Post code:

NE9 5EY

City / Town:

Gateshead

HQ address,
2016

Address:

511 Durham Road

Post code:

NE9 5EY

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
24
Company Age

Closest Companies - by postcode