SUNSET LONDON STUDIOS PROPCO LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Statement of capital following an allotment of shares on 2025-05-27 |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | Statement of capital on 2025-05-21 |
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | |
06/05/256 May 2025 | Statement of capital following an allotment of shares on 2025-04-25 |
14/04/2514 April 2025 | Termination of appointment of José Gabriel Martínez Caballero as a director on 2025-03-12 |
14/04/2514 April 2025 | Appointment of Mr Steven Bradley Underwood as a director on 2025-03-12 |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-02-18 |
10/02/2510 February 2025 | Termination of appointment of Rayon Everton Taylor as a director on 2025-01-31 |
10/02/2510 February 2025 | Appointment of Mr Matthew James Harry as a director on 2025-01-31 |
21/11/2421 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
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 |
22/09/2422 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Resolutions |
23/07/2423 July 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-23 with updates |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-12-20 |
08/12/238 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-02 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
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 |
08/11/238 November 2023 | Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-09-01 |
08/11/238 November 2023 | Appointment of Mr. José Caballero Martínez as a director on 2023-11-03 |
08/11/238 November 2023 | Termination of appointment of Duncan Alan Scott as a director on 2023-11-03 |
08/11/238 November 2023 | Director's details changed for Mr. José Caballero Martínez on 2023-11-08 |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-23 with updates |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-12-31 |
04/03/224 March 2022 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-07-29 |
04/03/224 March 2022 | Notification of Hudson Uk Holdings Limited as a person with significant control on 2021-07-29 |
04/03/224 March 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-07-29 |
24/06/2124 June 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company