SUNSET STUDIOS UK MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Appointment of Mr Steven Bradley Underwood as a director on 2025-03-12 |
14/04/2514 April 2025 | Termination of appointment of José Gabriel Martínez Caballero as a director on 2025-03-12 |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
21/03/2521 March 2025 | Resolutions |
21/03/2521 March 2025 | Resolutions |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-17 |
10/02/2510 February 2025 | Appointment of Mr Matthew James Harry as a director on 2025-01-31 |
10/02/2510 February 2025 | Termination of appointment of Rayon Everton Taylor 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 |
07/11/247 November 2024 | Resolutions |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
22/09/2422 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
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 Gabriel Caballero Martínez as a director on 2023-11-03 |
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 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Floor 6 125 London Wall London EC2Y 5AS on 2023-11-08 |
08/11/238 November 2023 | Termination of appointment of Ducan Alan Scott as a director on 2023-11-03 |
17/10/2317 October 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 2023-09-25 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
09/03/239 March 2023 | Appointment of Mr Ducan Alan Scott as a director on 2023-03-06 |
09/03/239 March 2023 | Appointment of Mr Rayon Everton Taylor as a director on 2023-03-06 |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
26/01/2326 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Director's details changed for Mark Lammas on 2022-11-02 |
02/11/222 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-02 |
21/01/2221 January 2022 | Notification of Stephen Allen Schwarzman as a person with significant control on 2021-07-29 |
21/01/2221 January 2022 | Change of details for Hudson Uk Holdings Limited as a person with significant control on 2021-07-29 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
21/06/2121 June 2021 | Incorporation |
More Company Information
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