Background WavePink WaveYellow Wave

SOR PRODUCTIONS UK LIMITED (10184346)

SOR PRODUCTIONS UK LIMITED (10184346) is an active UK company. incorporated on 17 May 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SOR PRODUCTIONS UK LIMITED has been registered for 9 years. Current directors include CHAPMAN, Lawrence, MCKNIGHT, James Scott.

Company Number
10184346
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
6 Catherine Street, London, WC2B 5JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CHAPMAN, Lawrence, MCKNIGHT, James Scott
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOR PRODUCTIONS UK LIMITED

SOR PRODUCTIONS UK LIMITED is an active company incorporated on 17 May 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SOR PRODUCTIONS UK LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10184346

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

6 Catherine Street London, WC2B 5JY,

Previous Addresses

17 Slingsby Place London WC2E 9AB United Kingdom
From: 17 May 2016To: 8 August 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Oct 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHAPMAN, Lawrence

Active
Catherine Street, LondonWC2B 5JY
Born November 1970
Director
Appointed 01 Nov 2023

MCKNIGHT, James Scott

Active
Catherine Street, LondonWC2B 5JY
Born October 1979
Director
Appointed 04 Dec 2023

CHESTER, Isobel

Resigned
LondonWC2E 9AB
Secretary
Appointed 17 May 2016
Resigned 05 Apr 2019

ALEXANDER-WALL, Michael Graeme

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1969
Director
Appointed 21 Jul 2016
Resigned 11 Oct 2017

CHESTER, Isobel Kathryn

Resigned
LondonWC2E 9AB
Born November 1974
Director
Appointed 17 May 2016
Resigned 05 Apr 2019

FARMER, Charles Henry Patrick

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1968
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2023

KORAVOS, Jessica Lorien

Resigned
Catherine Street, LondonWC2B 5JY
Born January 1971
Director
Appointed 05 Apr 2019
Resigned 30 Apr 2023

KORAVOS, Jessica Lorien

Resigned
Slingsby Place, LondonWC2E 9AB
Born January 1971
Director
Appointed 21 Jul 2016
Resigned 09 Jun 2017

LOWES, Martin James

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1985
Director
Appointed 31 Mar 2022
Resigned 03 Jan 2025

QUILLAN, Joanne Catherine

Resigned
Catherine Street, LondonWC2B 5JY
Born December 1966
Director
Appointed 17 Jun 2019
Resigned 04 Dec 2023

WORDSWORTH, Mark Gregory

Resigned
LondonWC2E 9AB
Born November 1959
Director
Appointed 17 May 2016
Resigned 31 Mar 2022

Persons with significant control

2

Catherine Street, LondonWC2B 5JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2016

Lord Andrew Lloyd Webber

Active
Catherine Street, LondonWC2B 5JY
Born March 1948

Nature of Control

Significant influence or control
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Incorporation Company
17 May 2016
NEWINCIncorporation