- Company Overview for SUNNY STYLES PRODUCTIONS LIMITED (09418638)
- Filing history for SUNNY STYLES PRODUCTIONS LIMITED (09418638)
- People for SUNNY STYLES PRODUCTIONS LIMITED (09418638)
- Charges for SUNNY STYLES PRODUCTIONS LIMITED (09418638)
- Insolvency for SUNNY STYLES PRODUCTIONS LIMITED (09418638)
- Registers for SUNNY STYLES PRODUCTIONS LIMITED (09418638)
- More for SUNNY STYLES PRODUCTIONS LIMITED (09418638)
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 |