Warning: file_put_contents(c/696d407241d62c09fc7093e4edb8e832.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sunfish.tv Ltd, CV1 2NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNFISH.TV LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sunfish.tv Ltd. The company was founded 16 years ago and was given the registration number 06314189. The firm's registered office is in COVENTRY. You can find them at Union House, 111 New Union Street, Coventry, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:SUNFISH.TV LTD
Company Number:06314189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe House, Pinewood Road, High Wycombe, HP12 4DD

Secretary16 July 2007Active
Glebe House, Pinewood Road, High Wycombe, HP12 4DD

Director16 July 2007Active
37 Warren Street, London, W1T 6AD

Corporate Secretary16 July 2007Active
37 Warren Street, London, W1T 6AD

Corporate Director16 July 2007Active

People with Significant Control

Mr Martyn Jonathon Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Glebe House, Pinewood Road, High Wycombe, England, HP12 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Jonathon Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Officers

Change person secretary company with change date.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.