Advanced company searchLink opens in new window

SUNSET FILMS LIMITED

Company number 09833695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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