Company NameSDI Productions Ltd
DirectorsNoemie Mendelle and Sonja Ingrid Henrici
Company StatusActive
Company NumberSC325190
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)
Previous NameTM 1287 Limited

Business Activity

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

Directors

Director NameMs Noemie Mendelle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleProfessor Writer Producer
Country of ResidenceScotland
Correspondence Address6b Canaan Lane
Edinburgh
EH10 4SY
Scotland
Director NameMs Sonja Ingrid Henrici
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence Address6/8 Livingstone Place
Edinburgh
EH9 1PB
Scotland
Secretary NameMs Sonja Ingrid Henrici
NationalityGerman
StatusCurrent
Appointed21 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleWriter Producer
Country of ResidenceScotland
Correspondence Address6/8 Livingstone Place
Edinburgh
EH9 1PB
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiterogiepogie.com

Location

Registered Address6/8 Livingstone Place
Edinburgh
EH9 1PB
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Noemie Mendelle
50.00%
Ordinary
1 at £1Sonja Ingrid Henrici
50.00%
Ordinary

Financials

Year2014
Net Worth£124,091
Cash£100,851
Current Liabilities£82,186

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 6B Canaan Lane Edinburgh EH10 4SY to 6/8 Livingstone Place Edinburgh EH9 1PB on 21 April 2022 (1 page)
27 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 February 2020Change of details for Ms Sonja Ingrid Henrici as a person with significant control on 1 February 2020 (2 pages)
4 February 2020Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (2 pages)
4 February 2020Secretary's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (1 page)
25 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 May 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
27 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Notification of Noe Mendelle as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Notification of Sonja Ingrid Henrici as a person with significant control on 1 August 2016 (2 pages)
5 July 2017Notification of Noe Mendelle as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Sonja Ingrid Henrici as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Sonja Ingrid Henrici as a person with significant control on 1 August 2016 (2 pages)
5 July 2017Notification of Noe Mendelle as a person with significant control on 1 July 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 August 2013Register inspection address has been changed from C/O C/O Eca 74 Lauriston Place Edinburgh EH3 9DF Scotland (1 page)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 August 2013Register inspection address has been changed from C/O C/O Eca 74 Lauriston Place Edinburgh EH3 9DF Scotland (1 page)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 74 C/O Eca Lauriston Place Edinburgh EH3 9DF United Kingdom on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 74 C/O Eca Lauriston Place Edinburgh EH3 9DF United Kingdom on 13 February 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 July 2010Director's details changed for Noemie Mendelle on 8 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Sonja Ingrid Henrici on 8 June 2010 (2 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Noemie Mendelle on 8 June 2010 (2 pages)
15 July 2010Director's details changed for Sonja Ingrid Henrici on 8 June 2010 (2 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Noemie Mendelle on 8 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Sonja Ingrid Henrici on 8 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 September 2009Return made up to 08/06/09; full list of members (4 pages)
24 September 2009Return made up to 08/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 08/06/08; full list of members (4 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 08/06/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from eca 74 lauriston place edinburgh EH3 9DF (1 page)
19 August 2008Registered office changed on 19/08/2008 from eca 74 lauriston place edinburgh EH3 9DF (1 page)
9 February 2008Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
9 February 2008Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
28 September 2007New secretary appointed;new director appointed (2 pages)
28 September 2007Registered office changed on 28/09/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
28 September 2007Registered office changed on 28/09/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
28 September 2007New secretary appointed;new director appointed (2 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Company name changed tm 1287 LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed tm 1287 LIMITED\certificate issued on 26/09/07 (2 pages)
8 June 2007Incorporation (24 pages)
8 June 2007Incorporation (24 pages)