SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

05/07/215 July 2021 Appointment of Mr David Leach as a secretary on 2021-06-29

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

09/06/209 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

09/06/209 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

09/06/209 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

09/06/209 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

18/06/1918 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

18/06/1918 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

18/06/1918 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

14/06/1814 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

14/06/1814 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

14/06/1814 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077172750002

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS STROUTHOS

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077172750002

View Document

14/08/1414 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECTION 519

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED SUNSET + VINE GLOBAL TELEVISION HOST BROADCAST SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/13

View Document

16/08/1316 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR CHRIS STROUTHOS

View Document

08/08/128 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/08/127 August 2012 SAIL ADDRESS CREATED

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 ARTICLES OF ASSOCIATION

View Document

23/04/1223 April 2012 ALTER ARTICLES 16/04/2012

View Document

12/10/1112 October 2011 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR JOHN HOWARD LEACH

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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