Company NameSaunders Productions Limited
Company StatusDissolved
Company Number06314663
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NameYazoo Advertising Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vesna Saunders
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 day after company formation)
Appointment Duration16 years, 5 months (closed 26 December 2023)
RoleTV Producer
Correspondence AddressNara Fishery Road
Bray
Berkshire
SL6 1UN
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMr Denis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed18 July 2007(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW

Location

Registered Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£753
Current Liabilities£18,348

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 September 2016Registered office address changed from The Pines, Boars Head Crowborough East Sussex TN6 3HD to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from The Pines, Boars Head Crowborough East Sussex TN6 3HD to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 22 September 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 17 July 2015
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 17 July 2015
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Annual return made up to 17 July 2014
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 17 July 2014
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 17 July 2012 (3 pages)
7 August 2012Annual return made up to 17 July 2012 (3 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 17 July 2011 (4 pages)
1 September 2011Annual return made up to 17 July 2011 (4 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
9 June 2009Appointment terminated director elizabeth logan (1 page)
9 June 2009Appointment terminated director elizabeth logan (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Appointment terminated secretary denis lunn (1 page)
26 January 2009Director appointed mrs vesna saunders (1 page)
26 January 2009Appointment terminated secretary denis lunn (1 page)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Director appointed mrs vesna saunders (1 page)
26 January 2009Secretary appointed miss astrid sandra clare forster (1 page)
26 January 2009Secretary appointed miss astrid sandra clare forster (1 page)
26 January 2009Capitals not rolled up (2 pages)
17 January 2009Company name changed yazoo advertising consultants LIMITED\certificate issued on 19/01/09 (2 pages)
17 January 2009Company name changed yazoo advertising consultants LIMITED\certificate issued on 19/01/09 (2 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
27 June 2008Appointment terminated director jayne good (1 page)
27 June 2008Director appointed mrs elizabeth logan (2 pages)
27 June 2008Director appointed mrs elizabeth logan (2 pages)
27 June 2008Appointment terminated director jayne good (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
17 July 2007Incorporation (17 pages)
17 July 2007Incorporation (17 pages)