Stitchcombe Productions Limited

General information

Name:

Stitchcombe Productions Ltd

Office Address:

Stubwood House Salisbury Road RG17 0RD Hungerford

Number: 07782421

Incorporation date: 2011-09-21

Dissolution date: 2022-04-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the launching of Stitchcombe Productions Limited, the company located at Stubwood House, Salisbury Road in Hungerford. The company was created on 2011-09-21. The Companies House Registration Number was 07782421 and its zip code was RG17 0RD. The company had been in this business for about eleven years up until 2022-04-26.

The executives were as follow: Robert B. assigned this position thirteen years ago and Marianne K. assigned this position in 2011.

Executives who controlled the firm include: Marianne B. owned over 3/4 of company shares and had 3/4 to full of voting rights. Robert B. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Philomina J.

Role: Secretary

Appointed: 01 February 2016

Latest update: 7 September 2023

Robert B.

Role: Director

Appointed: 21 September 2011

Latest update: 7 September 2023

Marianne K.

Role: Director

Appointed: 21 September 2011

Latest update: 7 September 2023

People with significant control

Marianne B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 15 January 2022
Confirmation statement last made up date 01 January 2021
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2018
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

38-42 Newport Street

Post code:

SN1 3DR

City / Town:

Swindon

HQ address,
2014

Address:

38-42 Newport Street

Post code:

SN1 3DR

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
  • 59131 : Motion picture distribution activities
10
Company Age

Closest Companies - by postcode