SUNBIRD MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Satisfaction of charge 106325390001 in full

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

12/01/2512 January 2025 Register(s) moved to registered office address 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL

View Document

16/10/2416 October 2024 Notification of a person with significant control statement

View Document

10/10/2410 October 2024 Cessation of Wcs Nominees as a person with significant control on 2024-09-25

View Document

02/10/242 October 2024 Director's details changed for Mr Mark Fielding on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Ms Alison Rae Brister as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Mark Fielding as a director on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL on 2024-09-25

View Document

30/04/2430 April 2024 Termination of appointment of James Edward Taylor Reeve as a director on 2024-02-27

View Document

02/04/242 April 2024 Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02

View Document

27/03/2427 March 2024 Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27

View Document

30/01/2430 January 2024 Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Statement of capital on 2023-08-30

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20

View Document

31/01/2331 January 2023 Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-22

View Document

22/09/2222 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Simon David Cox as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106325390001

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES

View Document

23/07/2023 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/10/1814 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 13/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

09/01/189 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 498027.30

View Document

04/01/184 January 2018 ADOPT ARTICLES 20/12/2017

View Document

28/11/1728 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 478657.6

View Document

28/11/1728 November 2017 SUB-DIVISION 17/11/17

View Document

27/11/1727 November 2017 ADOPT ARTICLES 17/11/2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR SIMON DAVID COX

View Document

21/11/1721 November 2017 NOTIFICATION OF PSC STATEMENT ON 17/11/2017

View Document

21/11/1721 November 2017 CESSATION OF KOK-YEE JADE YAU AS A PSC

View Document

20/11/1720 November 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

16/11/1716 November 2017 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM HURST HOUSE HIGH STREET RIPLEY WOKING GU23 6AZ ENGLAND

View Document

08/03/178 March 2017 SAIL ADDRESS CREATED

View Document

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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