Background WavePink WaveYellow Wave

SIRA PRODUCTIONS LIMITED (08806141)

SIRA PRODUCTIONS LIMITED (08806141) is an active UK company. incorporated on 8 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SIRA PRODUCTIONS LIMITED has been registered for 12 years. Current directors include DARGEL, Florian Rudiger.

Company Number
08806141
Status
active
Type
ltd
Incorporated
8 December 2013
Age
12 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DARGEL, Florian Rudiger
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRA PRODUCTIONS LIMITED

SIRA PRODUCTIONS LIMITED is an active company incorporated on 8 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SIRA PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08806141

LTD Company

Age

12 Years

Incorporated 8 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 19 March 2021To: 20 August 2024
Flat 3, Central Park Lodge 54-58 Bolsover Street London W1W 5NQ United Kingdom
From: 18 January 2021To: 19 March 2021
20 First Floor 20 Old Compton Street London W1D 4TW United Kingdom
From: 1 May 2018To: 18 January 2021
18 Broadwick Street Soho W1F 8HS
From: 8 December 2013To: 1 May 2018
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Sept 15
New Owner
Dec 18
Capital Update
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Capital Update
Feb 21
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DARGEL, Florian Rudiger

Active
Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 08 Dec 2013

MCS FORMATIONS LIMITED

Resigned
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 09 Mar 2015
Resigned 08 Dec 2020

ANDLAW, Oliver Frederick Verano

Resigned
First Floor, LondonW1D 4TW
Born July 1977
Director
Appointed 30 Jun 2015
Resigned 31 Mar 2020

DOHERTY, Gerald Vincent

Resigned
First Floor, LondonW1D 4TW
Born May 1958
Director
Appointed 08 Dec 2013
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020

Claudia Blumhuber

Ceased
Kings House, LondonW6 7JP
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 08 Jan 2020
18 Broadwick Street, LondonW1F 8HS

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

69

Change Sail Address Company With Old Address New Address
8 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
23 February 2021
SH19Statement of Capital
Resolution
10 February 2021
RESOLUTIONSResolutions
Legacy
10 February 2021
SH20SH20
Legacy
10 February 2021
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 January 2021
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Legacy
7 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2020
SH19Statement of Capital
Legacy
7 February 2020
CAP-SSCAP-SS
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 December 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 December 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Move Registers To Sail Company With New Address
16 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 December 2014
AD02Notification of Single Alternative Inspection Location
Resolution
16 September 2014
RESOLUTIONSResolutions
Incorporation Company
8 December 2013
NEWINCIncorporation