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)
08 Apr 2021 AD01 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 April 2021
25 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
08 Sep 2020 AD03 Register(s) moved to registered inspection location 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
23 Jul 2020 AD02 Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
22 Jul 2020 AD04 Register(s) moved to registered office address Fourth Floor York House 23 Kingsway London WC2B 6UJ
22 Jul 2020 AD03 Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ
28 May 2020 AP01 Appointment of Michael Charles Hermann as a director on 16 March 2020
14 May 2020 TM01 Termination of appointment of Michael Charles Hopkins as a director on 21 February 2020
20 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
17 Dec 2019 AP01 Appointment of Mark Roy Forrester as a director on 9 December 2019
17 Dec 2019 AP01 Appointment of Maria Anguelova as a director on 9 December 2019
17 Dec 2019 AP01 Appointment of Mr Richard John Parsons as a director on 9 December 2019
17 Dec 2019 AP01 Appointment of Dr Wayne Fernley Garvie as a director on 9 December 2019
17 Dec 2019 AP01 Appointment of Michael Charles Hopkins as a director on 9 December 2019
09 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
09 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
09 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
09 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
06 Dec 2019 MR04 Satisfaction of charge 094186380001 in full
08 Oct 2019 TM01 Termination of appointment of Jeffrey Dodd Farnath as a director on 4 September 2019
15 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
03 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
03 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
03 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18