Company NameSa Costume Design Ltd
DirectorSophia Aiudi
Company StatusActive
Company Number11655704
CategoryPrivate Limited Company
Incorporation Date2 November 2018(5 years, 6 months ago)
Previous NameEGE Deniz Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Sophia Aiudi
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
Essex
CM1 1GD
Director NameMr Deniz Oz
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 King Street
Sudbury
CO10 2EB
Director NameMr Erdem Kaya
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
Essex
CM1 1GD

Location

Registered Address1 Bond Street
Chelmsford
Essex
CM1 1GD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return10 November 2023 (6 months, 1 week ago)
Next Return Due24 November 2024 (6 months from now)

Filing History

30 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
3 July 2020Notification of Erdem Kaya as a person with significant control on 2 November 2019 (2 pages)
3 July 2020Appointment of Mr Erdem Kaya as a director on 2 November 2018 (2 pages)
3 July 2020Registered office address changed from Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE England to 1 Bond Street Chelmsford Essex CM1 1GD on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Deniz Oz as a director on 2 November 2018 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
3 July 2020Cessation of Deniz Oz as a person with significant control on 2 November 2019 (1 page)
26 May 2020Registered office address changed from 10 King Street Sudbury CO10 2EB United Kingdom to Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE on 26 May 2020 (1 page)
2 December 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
2 November 2018Incorporation
Statement of capital on 2018-11-02
  • GBP 100
(29 pages)