Company NameSGY Productions Limited
DirectorStewart Grant Young
Company StatusActive
Company Number06994529
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Previous NameDays Of The Dinosaur Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stewart Grant Young
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Net Worth-£98,193
Cash£4,792
Current Liabilities£150,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

20 February 2014Delivered on: 24 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 8 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 February 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
15 February 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
25 March 2019Director's details changed for Mr Stewart Grant Young on 25 March 2019 (2 pages)
25 March 2019Change of details for Mr Stewart Grant Young as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 October 2017Notification of Stewart Grant Young as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Stewart Grant Young as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
5 September 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
5 September 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
24 February 2014Registration of charge 069945290002 (5 pages)
24 February 2014Registration of charge 069945290002 (5 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
8 May 2013Registration of charge 069945290001 (5 pages)
8 May 2013Registration of charge 069945290001 (5 pages)
18 February 2013Company name changed days of the dinosaur LIMITED\certificate issued on 18/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-12
(3 pages)
18 February 2013Company name changed days of the dinosaur LIMITED\certificate issued on 18/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-12
(3 pages)
15 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Secretary's details changed for Portland Registrars Limited on 19 August 2010 (1 page)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 29 September 2010 (1 page)
29 September 2010Secretary's details changed for Portland Registrars Limited on 19 August 2010 (1 page)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
16 September 2009Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 September 2009Director appointed stewart grant young (3 pages)
16 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
16 September 2009Director appointed stewart grant young (3 pages)
16 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
16 September 2009Secretary appointed portland registrars LIMITED (3 pages)
16 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(3 pages)
16 September 2009Secretary appointed portland registrars LIMITED (3 pages)
16 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2009Appointment terminated director michael clifford (1 page)
19 August 2009Incorporation (19 pages)
19 August 2009Appointment terminated director michael clifford (1 page)
19 August 2009Incorporation (19 pages)