Company NameSavannah Productions Ltd
Company StatusDissolved
Company Number08401481
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarol Jennie Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Stephenson Road High Heaton
Newcastle Upon Tyne
NE7 7SA
Director NameNemanja Radevic
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceCyprus
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameAram Kazantzian
Date of BirthMay 1947 (Born 76 years ago)
NationalityCypriot
StatusResigned
Appointed20 January 2014(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address22 Kalypsous Street, Flat 5
Nicosia 2014
Cyprus
Director NameAnatoli Feneridou
Date of BirthApril 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed02 April 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2017)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address11 Souliou Street, Vamiko 5, Flat 14
Strovolos
Nicosia 2018
Cyprus

Contact

Websiteyscservsite.com
Telephone019999999999
Telephone regionUnknown

Location

Registered Address71 Stephenson Road High Heaton
Newcastle Upon Tyne
NE7 7SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Shareholders

100 at £1Aram Kazandjian
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,207
Cash£152
Current Liabilities£1,359

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
27 April 2020Application to strike the company off the register (1 page)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
10 February 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 71 Stephenson Road High Heaton Newcastle upon Tyne NE7 7SA on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 71 Stephenson Road High Heaton Newcastle upon Tyne NE7 7SA on 10 February 2017 (1 page)
7 February 2017Appointment of Carol Jennie Williams as a director on 2 February 2017 (2 pages)
7 February 2017Appointment of Carol Jennie Williams as a director on 2 February 2017 (2 pages)
6 February 2017Termination of appointment of Anatoli Feneridou as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Anatoli Feneridou as a director on 2 February 2017 (1 page)
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)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
18 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
18 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 July 2015Termination of appointment of Aram Kazantzian as a director on 2 April 2015 (1 page)
14 July 2015Termination of appointment of Aram Kazantzian as a director on 2 April 2015 (1 page)
14 July 2015Appointment of Anatoli Feneridou as a director on 2 April 2015 (2 pages)
14 July 2015Appointment of Anatoli Feneridou as a director on 2 April 2015 (2 pages)
14 July 2015Appointment of Anatoli Feneridou as a director on 2 April 2015 (2 pages)
14 July 2015Termination of appointment of Aram Kazantzian as a director on 2 April 2015 (1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 February 2014 (1 page)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
27 January 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 27 January 2014 (1 page)
20 January 2014Appointment of Aram Kazantzian as a director (2 pages)
20 January 2014Appointment of Aram Kazantzian as a director (2 pages)
20 January 2014Termination of appointment of Nemanja Radevic as a director (1 page)
20 January 2014Termination of appointment of Nemanja Radevic as a director (1 page)
12 January 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 12 January 2014 (1 page)
12 January 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 12 January 2014 (1 page)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)