Company NameSagitta Productions Limited
DirectorRoma Elizabeth Cribbes Whitney
Company StatusActive
Company Number00971342
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRoma Elizabeth Cribbes Whitney
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(22 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Close
Todber
Dorset
DT10 1JH
Secretary NameJane Wynborne
NationalityBritish
StatusCurrent
Appointed05 February 2009(39 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address54 Leith Mansions
Grantully Road
London
W9 1LH
Director NameHyacinthe Nairne Marteine Hawkesworth
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(22 years, 12 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishponds House Knossington
Oakham
Leics
LE15 8LX
Director NameJohn Stanley Hawkesworth
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(22 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFishponds House
Knossington
Oakham
Leics
LE15 8LX
Secretary NameHyacinthe Nairne Marteine Hawkesworth
NationalityBritish
StatusResigned
Appointed22 January 1993(22 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishponds House Knossington
Oakham
Leics
LE15 8LX
Director NameJohn Philip Cemaes Hawkesworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Woodmancott
Winchester
Hampshire
SO21 3BL

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Hyacinthe Narine Marteine Hawkesworth
50.00%
Ordinary
50 at £1Roma Elizabeth Cribbes Whitney
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,522
Cash£690
Current Liabilities£5,470

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
4 December 2020Cessation of Hyacinthe Nairne Marteine Hawkesworth as a person with significant control on 26 September 2018 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 March 2017Director's details changed for Roma Elizabeth Cribbes Whitney on 1 January 2017 (2 pages)
8 March 2017Director's details changed for Roma Elizabeth Cribbes Whitney on 1 January 2017 (2 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
7 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
7 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
11 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
11 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
11 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
26 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
24 August 2011Termination of appointment of Hyacinthe Hawkesworth as a director (1 page)
24 August 2011Termination of appointment of Hyacinthe Hawkesworth as a director (1 page)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
29 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
11 February 2010Director's details changed for Roma Elizabeth Cribbes Whitney on 8 January 2010 (3 pages)
11 February 2010Termination of appointment of Hyacinthe Hawkesworth as a secretary (2 pages)
11 February 2010Director's details changed for Roma Elizabeth Cribbes Whitney on 8 January 2010 (3 pages)
11 February 2010Director's details changed for Roma Elizabeth Cribbes Whitney on 8 January 2010 (3 pages)
11 February 2010Termination of appointment of Hyacinthe Hawkesworth as a secretary (2 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
13 April 2009Return made up to 22/01/09; full list of members (5 pages)
13 April 2009Return made up to 22/01/09; full list of members (5 pages)
17 February 2009Secretary appointed jane wynborne (2 pages)
17 February 2009Secretary appointed jane wynborne (2 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
9 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
9 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
16 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
15 May 2008Return made up to 22/01/08; full list of members (5 pages)
15 May 2008Return made up to 22/01/08; full list of members (5 pages)
27 March 2008Appointment terminated director john hawkesworth (1 page)
27 March 2008Appointment terminated director john hawkesworth (1 page)
29 August 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 August 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 March 2007Return made up to 22/01/07; full list of members (6 pages)
2 March 2007Return made up to 22/01/07; full list of members (6 pages)
6 March 2006Return made up to 22/01/06; full list of members (5 pages)
6 March 2006Return made up to 22/01/06; full list of members (5 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 February 2005Return made up to 22/01/05; full list of members (6 pages)
2 February 2005Return made up to 22/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2003 (10 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2003 (10 pages)
27 February 2004Return made up to 22/01/04; full list of members (6 pages)
27 February 2004Return made up to 22/01/04; full list of members (6 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
5 August 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
26 January 2003Return made up to 22/01/03; full list of members (6 pages)
26 January 2003Return made up to 22/01/03; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
1 May 2001Full accounts made up to 30 April 2000 (9 pages)
1 May 2001Full accounts made up to 30 April 2000 (9 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
28 February 2000Return made up to 22/01/00; full list of members (7 pages)
28 February 2000Return made up to 22/01/00; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
4 February 1999Return made up to 22/01/99; full list of members (7 pages)
4 February 1999Return made up to 22/01/99; full list of members (7 pages)
3 February 1998Return made up to 22/01/98; full list of members (7 pages)
3 February 1998Return made up to 22/01/98; full list of members (7 pages)
17 October 1997Full accounts made up to 30 April 1997 (11 pages)
17 October 1997Full accounts made up to 30 April 1997 (11 pages)
17 March 1997Full accounts made up to 30 April 1996 (11 pages)
17 March 1997Full accounts made up to 30 April 1996 (11 pages)
7 February 1997Return made up to 22/01/97; full list of members (7 pages)
7 February 1997Return made up to 22/01/97; full list of members (7 pages)
26 February 1996Full accounts made up to 30 April 1995 (11 pages)
26 February 1996Full accounts made up to 30 April 1995 (11 pages)
15 February 1996Return made up to 22/01/96; full list of members (7 pages)
15 February 1996Return made up to 22/01/96; full list of members (7 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne st london W1M 9LB (1 page)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne st london W1M 9LB (1 page)
30 January 1970Incorporation (14 pages)
30 January 1970Incorporation (14 pages)