Company NameSession Productions Limited
DirectorTarek Yousseph Choueiri
Company StatusActive
Company Number05185041
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tarek Yousseph Choueiri
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Martell Road
London
SE21 8EE
Secretary NameMrs Mariliz Lagou
StatusCurrent
Appointed02 August 2011(7 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address21 Park Hall Road
London
SE21 8EH
Secretary NameRufus Thurston
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Victor Street
Oxford
Oxfordshire
OX2 6BT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address21 Park Hall Road
London
SE21 8EH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tarek Choueiri
100.00%
Ordinary

Financials

Year2014
Net Worth£10,765
Cash£54,275
Current Liabilities£50,531

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

29 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
1 April 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
8 January 2023Registered office address changed from Basement Flat 299 Norwood Road London SE21 9AQ England to 21 Park Hall Road London SE21 8EH on 8 January 2023 (1 page)
8 January 2023Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 January 2023Confirmation statement made on 18 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
12 June 2022Registered office address changed from 38 Martell Road London SE21 8EE to Basement Flat 299 Norwood Road London SE21 9AQ on 12 June 2022 (1 page)
16 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
5 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 January 2019 (3 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
28 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
29 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(3 pages)
29 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (3 pages)
26 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
18 July 2013Director's details changed for Mr Tarek Yousseph Choueiri on 17 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Tarek Yousseph Choueiri on 17 July 2013 (2 pages)
18 July 2013Registered office address changed from 38 Martell Road London SE21 8EE England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 120 D Thurlow Park Road West Dulwich London SE21 8HP England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 120 D Thurlow Park Road West Dulwich London SE21 8HP England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 38 Martell Road London SE21 8EE England on 18 July 2013 (1 page)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 October 2011Termination of appointment of Rufus Thurston as a secretary (1 page)
1 October 2011Termination of appointment of Rufus Thurston as a secretary (1 page)
1 October 2011Appointment of Mrs Mariliz Lagou as a secretary (1 page)
1 October 2011Appointment of Mrs Mariliz Lagou as a secretary (1 page)
21 July 2011Registered office address changed from 86B Herne Hill London SE24 9QP on 21 July 2011 (1 page)
21 July 2011Director's details changed for Mr Tarek Choueiri on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Tarek Choueiri on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 86B Herne Hill London SE24 9QP on 21 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 September 2010Director's details changed for Mr Tarek Choueiri on 19 July 2010 (2 pages)
4 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 September 2010Director's details changed for Mr Tarek Choueiri on 19 July 2010 (2 pages)
4 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 September 2009Director's change of particulars / tarek choueiri / 23/09/2009 (2 pages)
24 September 2009Return made up to 19/07/09; full list of members (3 pages)
24 September 2009Return made up to 19/07/09; full list of members (3 pages)
24 September 2009Director's change of particulars / tarek choueiri / 23/09/2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 September 2008Return made up to 19/07/08; full list of members (3 pages)
8 September 2008Return made up to 19/07/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 86B herne hill london SE24 9QP (1 page)
5 June 2008Registered office changed on 05/06/2008 from 86B herne hill london SE24 9QP (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Location of debenture register (1 page)
27 July 2007Location of debenture register (1 page)
27 July 2007Registered office changed on 27/07/07 from: 82 alleyn park west dulwich london SE21 8SL (1 page)
27 July 2007Registered office changed on 27/07/07 from: 82 alleyn park west dulwich london SE21 8SL (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 20/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 20/07/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 April 2006Registered office changed on 11/04/06 from: 82 alleyn park west dulwich london SE21 8SL (1 page)
11 April 2006Registered office changed on 11/04/06 from: 82 alleyn park west dulwich london SE21 8SL (1 page)
10 April 2006Registered office changed on 10/04/06 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
10 April 2006Registered office changed on 10/04/06 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
30 September 2005Return made up to 20/07/05; full list of members (5 pages)
30 September 2005Return made up to 20/07/05; full list of members (5 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
19 October 2004Registered office changed on 19/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2004Incorporation (16 pages)
20 July 2004Incorporation (16 pages)