Advanced company searchLink opens in new window

SUN AND MOON STUDIOS LIMITED

Company number 06604306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 CH01 Director's details changed for Mr Dylan Shipley on 2 May 2015
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Aug 2014 TM01 Termination of appointment of David Thomas Connolly as a director on 13 August 2014
03 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,120
20 May 2014 AD01 Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 20 May 2014
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,120
29 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mr Dylan Shipley on 28 May 2013
29 May 2013 CH01 Director's details changed for Mr Louis Gregory Jones on 28 May 2013
29 May 2013 CH01 Director's details changed for Mr David Thomas Connolly on 28 May 2013
29 May 2013 AD02 Register inspection address has been changed from Unit 4.3 Paintworks Arnos Vale Bristol BS4 3EH United Kingdom
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr Dylan Shipley on 28 May 2012
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 280
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Louis Gregory Jones on 9 May 2011
13 Jun 2011 CH01 Director's details changed for Mr David Thomas Connolly on 9 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Dylan Shipley on 9 May 2011
13 Jun 2011 AD02 Register inspection address has been changed from 52 Old Market Street Bristol BS2 0ER United Kingdom
09 May 2011 AD01 Registered office address changed from C/O Elliott Bunker Ltd 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 9 May 2011
11 Oct 2010 CH01 Director's details changed for Mr David Thomas Connolly on 11 October 2010