Background WavePink WaveYellow Wave

SANCTUARY MANAGEMENT PRODUCTIONS LIMITED (01588892)

SANCTUARY MANAGEMENT PRODUCTIONS LIMITED (01588892) is an active UK company. incorporated on 2 October 1981. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SANCTUARY MANAGEMENT PRODUCTIONS LIMITED has been registered for 44 years. Current directors include SMALLWOOD, Roderick Charles, TAYLOR, Andrew John.

Company Number
01588892
Status
active
Type
ltd
Incorporated
2 October 1981
Age
44 years
Address
Matrix Studios, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
SMALLWOOD, Roderick Charles, TAYLOR, Andrew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY MANAGEMENT PRODUCTIONS LIMITED

SANCTUARY MANAGEMENT PRODUCTIONS LIMITED is an active company incorporated on 2 October 1981 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SANCTUARY MANAGEMENT PRODUCTIONS LIMITED was registered 44 years ago.(SIC: 90030)

Status

active

Active since 44 years ago

Company No

01588892

LTD Company

Age

44 Years

Incorporated 2 October 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SANCTUARY PRODUCTIONS LIMITED
From: 4 April 1990To: 18 November 1994
SANCTUARY MUSIC (U.K.) LTD.
From: 2 June 1988To: 4 April 1990
SANCTUARY MUSIC LIMITED
From: 2 October 1981To: 2 June 1988
Contact
Address

Matrix Studios 91 Peterborough Road London, SW6 3BU,

Previous Addresses

16 Dalmore Road London SE21 8HB England
From: 20 August 2021To: 8 February 2024
Bridle House 36 Bridle Lane London W1F 9BZ
From: 2 October 1981To: 20 August 2021
Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Funding Round
Feb 10
Funding Round
Sept 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SMALLWOOD, Roderick Charles

Active
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 14 Dec 2007

TAYLOR, Andrew John

Active
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 13 Dec 2007

ABIOYE, Abolanle

Resigned
16 Cotton Hill, BromleyBR1 5RP
Secretary
Appointed 22 Sept 2007
Resigned 13 Dec 2007

DEVROOME, Peter

Resigned
Avenue Gardens, ActonW3 8HB
Secretary
Appointed 14 Dec 2007
Resigned 26 Aug 2017

DIGBY, Rebecca Sharon

Resigned
Hazeltree Lane, NortholtUB5 6XA
Secretary
Appointed 26 Aug 2017
Resigned 12 Sept 2017

GREEN, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Secretary
Appointed 13 Dec 2007
Resigned 14 Dec 2007

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 19 Feb 2007
Resigned 21 Sept 2007

MILLER, Michael David

Resigned
76 Marsworth Avenue, PinnerHA5 4TT
Secretary
Appointed N/A
Resigned 09 Dec 1994

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 12 Sept 2017
Resigned 22 May 2024

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 09 Dec 1994
Resigned 19 Feb 2007

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 22 Jan 1998
Resigned 01 Jan 2002

ASHURST, William Anthony

Resigned
Flat 6 Richardsons Mews, LondonW1T 6BS
Born September 1962
Director
Appointed 16 Jul 2007
Resigned 13 Dec 2007

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 29 Sept 2006
Resigned 29 Jun 2007

NAJEEB, Aky

Resigned
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed N/A
Resigned 28 Sept 2006

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed N/A
Resigned 26 May 2006

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 May 2006
Resigned 13 Dec 2007

Persons with significant control

2

Mr Andrew John Taylor

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roderick Charles Smallwood

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2008
AUDAUD
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
29 January 2000
288cChange of Particulars
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
287Change of Registered Office
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
363aAnnual Return
Legacy
4 November 1998
363(353)363(353)
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
4 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
403aParticulars of Charge Subject to s859A
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Legacy
5 September 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288cChange of Particulars
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Certificate Change Of Name Company
17 November 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Miscellaneous
1 November 1993
MISCMISC
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
25 September 1992
363b363b
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
16 November 1990
363363
Accounts With Accounts Type Dormant
27 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1989
288288
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Legacy
7 August 1989
288288
Legacy
7 August 1989
288288
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
3 January 1989
225(1)225(1)
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Resolution
7 December 1988
RESOLUTIONSResolutions
Legacy
13 October 1988
363363
Legacy
11 October 1988
288288
Legacy
4 July 1988
287Change of Registered Office
Certificate Change Of Name Company
1 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
19 November 1983
363363
Memorandum Articles
16 August 1982
MEM/ARTSMEM/ARTS