Company NameSoren Bennick Productions And Staging Limited
Company StatusDissolved
Company Number08787082
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMichael Andrew Sheahan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Websitewww.sorenbennick.co.uk

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Andrew Sheahan
100.00%
Ordinary

Financials

Year2014
Net Worth-£570
Cash£7,198
Current Liabilities£7,869

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
10 July 2019Director's details changed for Michael Andrew Sheahan on 19 June 2019 (2 pages)
10 July 2019Change of details for Mr Michael Andrew Sheahan as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Registered office address changed from C/O Neville & Stocker Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 (1 page)
7 December 2018Unaudited abridged accounts made up to 31 August 2018 (6 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
12 January 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
12 January 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 January 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
8 January 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Director's details changed for Michael Andrew Sheahan on 22 November 2014 (2 pages)
3 December 2014Director's details changed for Michael Andrew Sheahan on 22 November 2014 (2 pages)
2 December 2013Director's details changed for Michael Andrew Sheahan on 22 November 2013 (2 pages)
2 December 2013Director's details changed for Michael Andrew Sheahan on 22 November 2013 (2 pages)
26 November 2013Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 26 November 2013 (1 page)
26 November 2013Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
26 November 2013Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 26 November 2013 (1 page)
26 November 2013Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(27 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(27 pages)