Company NameSoprod Limited
DirectorSophie Roussel
Company StatusActive
Company Number08783939
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Previous NameSnrdco 3141 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSophie Roussel
Date of BirthMay 1983 (Born 41 years ago)
NationalityFrench,German
StatusCurrent
Appointed13 December 2013(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameOlivia Roussel
StatusCurrent
Appointed13 December 2013(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameOlivia Roussel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench And German
StatusResigned
Appointed13 December 2013(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2014)
RoleChief Sub Editor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed20 November 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Sophie Roussel
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,159
Current Liabilities£29,999

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

24 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 December 2020Director's details changed for Sophie Roussel on 1 February 2020 (2 pages)
24 December 2020Change of details for Sophie Roussel as a person with significant control on 1 February 2020 (2 pages)
30 July 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
6 December 2019Change of details for Sophie Roussel as a person with significant control on 1 November 2019 (2 pages)
6 December 2019Director's details changed for Sophie Roussel on 1 November 2019 (2 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
27 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
14 June 2016Director's details changed for Sophie Roussel on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Sophie Roussel on 14 June 2016 (2 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Registered office address changed from One Fleet Place London EC4M 7WS to 22 Chancery Lane London WC2A 1LS on 27 March 2015 (1 page)
27 March 2015Registered office address changed from One Fleet Place London EC4M 7WS to 22 Chancery Lane London WC2A 1LS on 27 March 2015 (1 page)
26 March 2015Termination of appointment of Olivia Roussel as a director on 29 July 2014 (1 page)
26 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Termination of appointment of Olivia Roussel as a director on 29 July 2014 (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2013Appointment of Sophie Roussel as a director (2 pages)
13 December 2013Company name changed snrdco 3141 LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
13 December 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
13 December 2013Termination of appointment of Andrew Harris as a director (1 page)
13 December 2013Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
13 December 2013Appointment of Sophie Roussel as a director (2 pages)
13 December 2013Company name changed snrdco 3141 LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Appointment of Olivia Roussel as a secretary (2 pages)
13 December 2013Termination of appointment of Andrew Harris as a director (1 page)
13 December 2013Appointment of Olivia Roussel as a director (2 pages)
13 December 2013Appointment of Olivia Roussel as a secretary (2 pages)
13 December 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
13 December 2013Appointment of Olivia Roussel as a director (2 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(50 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(50 pages)