SUNNY STYLES PRODUCTIONS LIMITED

100 St James Road, Northampton, NN5 5LF
StatusLIQUIDATION
Company No.09418638
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SUNNY STYLES PRODUCTIONS LIMITED is an liquidation private limited company with number 09418638. It was incorporated 9 years, 4 months, 14 days ago, on 03 February 2015. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom

Change date: 2024-01-02

New address: 100 st James Road Northampton NN5 5LF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mrs Jacqueline Louise Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Darren Nigel Hopgood

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Parsons

Termination date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Fernley Garvie

Termination date: 2023-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: William Waldorf Astor

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Waheed Alli

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roy Forrester

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Maria Anguelova

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairytale Hd Limited

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Dr Wayne Fernley Garvie

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Parsons

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mark Roy Forrester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Change date: 2021-04-08

Old address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Change date: 2021-04-08

Old address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2020

Category: Address

Type: AD03

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jul 2020

Category: Address

Type: AD02

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Old address: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Jul 2020

Category: Address

Type: AD04

New address: Fourth Floor York House 23 Kingsway London WC2B 6UJ

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jul 2020

Category: Address

Type: AD03

New address: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Hermann

Appointment date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Hopkins

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mark Roy Forrester

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Maria Anguelova

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Parsons

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wayne Fernley Garvie

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Hopkins

Appointment date: 2019-12-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094186380001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Dodd Farnath

Termination date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 03 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 03 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairytale Hd Limited

Notification date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silvergate Media Holdings Limited

Cessation date: 2017-12-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 24 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 24 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffery Dodd Farnath

Change date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Jeffery Dodd Farnath

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roland Guppy

Termination date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: Fourth Floor York House 23 Kingsway London WC2B 6UJ

Old address: Aldwych House 81 Aldwych London WC2B 4HN United Kingdom

Change date: 2016-07-04

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2016

Category: Address

Type: AD03

New address: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2016

Category: Address

Type: AD02

New address: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Viscount William Waldorf Astor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094186380001

Charge creation date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Viscount William Waldorf Astor

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Mary Margaret Durkan

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAKOF ALLIED SERVICES LTD

FLAT 6,ISLEWORTH,TW7 5FF

Number:08936405
Status:ACTIVE
Category:Private Limited Company

BELL CORPORATE SOLUTIONS LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:05551060
Status:LIQUIDATION
Category:Private Limited Company

BUTTONS OF LONDON LTD

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:07853183
Status:ACTIVE
Category:Private Limited Company

IDOX SOFTWARE LTD

2ND FLOOR, WATERSIDE 1310 ARLINGTON BUSINESS PARK,READING,RG7 4SA

Number:02933889
Status:ACTIVE
Category:Private Limited Company

NXT GEN SUPPLEMENTS LIMITED

157 OKUS ROAD,SWINDON,SN1 4JY

Number:11768706
Status:ACTIVE
Category:Private Limited Company

SHORE CAPITAL CORPORATE SERVICES LIMITED

BOND STREET HOUSE,LONDON,W1S 4JU

Number:07036401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source