SUNSET LONDON STUDIOS PROPCO 2 LTD

Company Documents

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

View Document

05/05/255 May 2025 Statement of capital following an allotment of shares on 2025-04-25

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 Termination of appointment of José Gabriel Martínez Caballero as a director on 2025-03-12

View Document

10/03/2510 March 2025 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-24

View Document

10/03/2510 March 2025 Notification of Hudson Uk Holdings Limited as a person with significant control on 2022-11-15

View Document

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

View Document

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

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

18/11/2418 November 2024 Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY 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

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Statement of capital on 2024-08-12

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024

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

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Second filing for the appointment of Mr. José Gabriel Martínez Caballero as a director

View Document

13/11/2313 November 2023 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2023-11-13

View Document

13/11/2313 November 2023 Second filing for the appointment of Mr. José Gabriel Martínez Caballero as a director

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 2023-10-03

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 Termination of appointment of Duncan Alan Scott as a director on 2023-11-03

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

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

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mark Thomas Lammas as a director on 2022-11-22

View Document

24/11/2224 November 2022 Appointment of Mr Rayon Everton Taylor as a director on 2022-11-22

View Document

23/11/2223 November 2022 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2022-11-17

View Document

16/11/2216 November 2022 Certificate of change of name

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-24

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