- Company Overview for SUNSET FILMS LIMITED (09833695)
- Filing history for SUNSET FILMS LIMITED (09833695)
- People for SUNSET FILMS LIMITED (09833695)
- Charges for SUNSET FILMS LIMITED (09833695)
- More for SUNSET FILMS LIMITED (09833695)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2023 | AD01 | Registered office address changed from Ellerd House Amenbury Lane Harpenden AL5 2EJ England to C/O Davis & Co, Ellerd House Amenbury Lane Harpenden AL5 2EJ on 25 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from C/O 1 Steeple Heights Drive Biggin Hill Westerham TN16 3UN England to Ellerd House Amenbury Lane Harpenden AL5 2EJ on 25 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
17 Jul 2023 | PSC04 | Change of details for Mr Peter Gregory Hall as a person with significant control on 1 February 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Jack Pitman Hall on 1 June 2023 | |
14 Jul 2023 | PSC04 | Change of details for Mr Peter Gregory Hall as a person with significant control on 1 February 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Peter Gregory Hall on 1 February 2023 | |
12 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
19 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
29 Mar 2022 | AP01 | Appointment of Mr Jack Pitman Hall as a director on 25 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Mr Sam Maxwell Pitman Hall as a director on 25 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
21 Sep 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
21 Sep 2021 | AD01 | Registered office address changed from 1 Steeple Heights Drive Biggin Hill Westerham TN16 3UN England to C/O 1 Steeple Heights Drive Biggin Hill Westerham TN16 3UN on 21 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 4 Century Yard London SE23 3XT England to 1 Steeple Heights Drive Biggin Hill Westerham TN16 3UN on 14 September 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
05 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
13 Sep 2020 | AD01 | Registered office address changed from Unit 2 Unit 2 the Windsor Centre Windsor Grove London London SE27 9NT United Kingdom to 4 Century Yard London SE23 3XT on 13 September 2020 | |
26 Feb 2020 | AP01 | Appointment of Ms Karen Elizabeth Mary Pitman as a director on 24 February 2020 | |
18 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
12 Aug 2019 | CH01 | Director's details changed for Mr Peter Gregory Hall on 12 August 2019 | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
26 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2016 |