Background WavePink WaveYellow Wave

ENAHGEE PRODUCTIONS LTD (07685940)

ENAHGEE PRODUCTIONS LTD (07685940) is an active UK company. incorporated on 28 June 2011. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). ENAHGEE PRODUCTIONS LTD has been registered for 14 years. Current directors include ARSLAN, Sumaira.

Company Number
07685940
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
94 Harefield Road, Uxbridge, UB8 1PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
ARSLAN, Sumaira
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENAHGEE PRODUCTIONS LTD

ENAHGEE PRODUCTIONS LTD is an active company incorporated on 28 June 2011 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). ENAHGEE PRODUCTIONS LTD was registered 14 years ago.(SIC: 47620)

Status

active

Active since 14 years ago

Company No

07685940

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 21 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 28 June 2022 (3 years ago)
Submitted on 27 July 2022 (3 years ago)

Next Due

Due by 12 July 2023
For period ending 28 June 2023
Contact
Address

94 Harefield Road Uxbridge, UB8 1PN,

Previous Addresses

28 Lothian Avenue London Middlesex UB4 0EG United Kingdom
From: 29 May 2020To: 20 August 2020
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 July 2019To: 29 May 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 2 July 2019To: 9 July 2019
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 27 March 2013To: 2 July 2019
the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 28 June 2011To: 27 March 2013
Timeline

11 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
Owner Exit
May 20
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARSLAN, Sumaira

Active
LondonUB4 0EG
Born November 1986
Director
Appointed 29 May 2020

THORNTON, Bryan Anthony

Resigned
Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Jul 2019
Resigned 29 May 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 28 Jun 2011
Resigned 02 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Sumaira Arslan

Active
LondonUB4 0EG
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2020

Cfs Sectaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 29 May 2020

Mr Bryan Thornton

Ceased
Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Jul 2019
Ceased 29 May 2020

Peter Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Voluntary
3 September 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
29 August 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
21 August 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Incorporation Company
28 June 2011
NEWINCIncorporation