SUNBEAT RECORDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-04-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Jonathan Lloyd Cranstoun on 2024-03-25

View Document

28/03/2428 March 2024 Change of details for Mr Jonathan Lloyd Cranstoun as a person with significant control on 2024-03-25

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Jennifer Hoptroff as a director on 2024-02-22

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/02/228 February 2022 Registered office address changed from Suite 25 3rd Floor Century House 100 Menzies Road St Leonards on Sea East Sussex TN38 9BB England to 22 the Nursery Sutton Courtenay Abingdon OX14 4UA on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MISS JENNIFER HOPTROFF

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD CRANSTOUN / 01/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 98 LOWER GRAVEL ROAD BROMLEY KENT BR2 8LJ

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

21/12/1921 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/12/183 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/01/1616 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/01/1518 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 COMPANY NAME CHANGED THE DUALERS LIMITED CERTIFICATE ISSUED ON 06/09/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD CRANSTOUN / 14/01/2013

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PREVSHO FROM 15/07/2012 TO 30/04/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 15 July 2011

View Document

01/03/121 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 15 July 2010

View Document

02/03/102 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/07/09

View Document

04/02/104 February 2010 PREVSHO FROM 31/01/2010 TO 15/07/2009

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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