Advanced company searchLink opens in new window

SUNSET LONDON STUDIOS PROPCO LTD

Company number 13475083

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)
10 Feb 2025 AP01 Appointment of Mr Matthew James Harry as a director on 31 January 2025
10 Feb 2025 TM01 Termination of appointment of Rayon Everton Taylor as a director on 31 January 2025
21 Nov 2024 CH03 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 18 November 2024
22 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 16 July 2024
  • GBP 8
26 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 7
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 6
08 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2023
  • GBP 5
16 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2023 AD01 Registered office address changed from Floor 6 125 London Wall London EC2Y 5AS England to 6th Floor, 125 London Wall London EC2Y 5AS on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Mr. José Caballero Martínez on 8 November 2023
08 Nov 2023 AP01 Appointment of Mr. José Caballero Martínez as a director on 3 November 2023
08 Nov 2023 AP03 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 1 September 2023
08 Nov 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Floor 6 125 London Wall London EC2Y 5AS on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Duncan Alan Scott as a director on 3 November 2023
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 5
01 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
19 May 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2023
10 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with updates
11 Mar 2022 AP01 Appointment of Mr Mark Thomas Lammas as a director on 10 March 2022
11 Mar 2022 TM01 Termination of appointment of Rebecca Louise Taylor as a director on 9 March 2022