Advanced company searchLink opens in new window

SUNNY STYLES PRODUCTIONS LIMITED

Company number 09418638

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 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2024 AD01 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st James Road Northampton NN5 5LF on 2 January 2024
02 Jan 2024 LIQ01 Declaration of solvency
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-12
26 Jul 2023 AP01 Appointment of Mrs Jacqueline Louise Marshall as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Richard John Parsons as a director on 25 July 2023
26 Jul 2023 TM01 Termination of appointment of Wayne Fernley Garvie as a director on 25 July 2023
10 Mar 2023 AA Full accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
24 Jun 2022 TM01 Termination of appointment of William Waldorf Astor as a director on 22 June 2022
31 May 2022 TM01 Termination of appointment of Waheed Alli as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Mark Roy Forrester as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Maria Anguelova as a director on 23 May 2022
14 Apr 2022 AA Full accounts made up to 31 March 2021
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
21 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
21 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
21 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
21 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
18 May 2021 PSC05 Change of details for Fairytale Hd Limited as a person with significant control on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Richard John Parsons on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Mark Roy Forrester on 8 April 2021