SUNSET LONDON STUDIOS PROPCO LTD

Company Documents

DateDescription
30/05/2530 May 2025 NewStatement of capital following an allotment of shares on 2025-05-27

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025 Statement of capital on 2025-05-21

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

14/04/2514 April 2025 Termination of appointment of José Gabriel Martínez Caballero as a director on 2025-03-12

View Document

14/04/2514 April 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-03-12

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

10/02/2510 February 2025 Termination of appointment of Rayon Everton Taylor as a director on 2025-01-31

View Document

10/02/2510 February 2025 Appointment of Mr Matthew James Harry as a director on 2025-01-31

View Document

21/11/2421 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Resolutions

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-02

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Floor 6 125 London Wall London EC2Y 5AS on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from Floor 6 125 London Wall London EC2Y 5AS England to 6th Floor, 125 London Wall London EC2Y 5AS on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-09-01

View Document

08/11/238 November 2023 Appointment of Mr. José Caballero Martínez as a director on 2023-11-03

View Document

08/11/238 November 2023 Termination of appointment of Duncan Alan Scott as a director on 2023-11-03

View Document

08/11/238 November 2023 Director's details changed for Mr. José Caballero Martínez on 2023-11-08

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-07-29

View Document

04/03/224 March 2022 Notification of Hudson Uk Holdings Limited as a person with significant control on 2021-07-29

View Document

04/03/224 March 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

24/06/2124 June 2021 Incorporation

View Document


More Company Information