This company is commonly known as Sunset & Vine Productions Ltd. The company was founded 47 years ago and was given the registration number 01257931. The firm's registered office is in LLANELLI. You can find them at Tinopolis Centre, Park Street, Llanelli, . This company's SIC code is 59113 - Television programme production activities.
Name | : | SUNSET & VINE PRODUCTIONS LTD |
---|---|---|
Company Number | : | 01257931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1976 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tinopolis Centre, Park Street, Llanelli, SA15 3YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Secretary | 29 June 2021 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 24 January 2024 | Active |
13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH | Director | 15 January 1997 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 14 January 2010 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 18 January 2006 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 25 January 2012 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 29 January 2021 | Active |
Acorns Oak End Way, Gerrards Cross, SL9 8DA | Secretary | 19 December 1996 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Secretary | 20 January 2010 | Active |
14 St Pauls Road, Richmond, TW9 2HH | Secretary | - | Active |
39 Clavering Avenue, Barnes, London, SW13 8DX | Secretary | 28 February 2006 | Active |
105 Hamri Street, Ghajnsielem, Gozo, | Director | 15 January 1997 | Active |
14 St Pauls Road, Richmond, TW9 2HH | Director | 05 January 1996 | Active |
14 Hammersmith Terrace, Chiswick Mall, London, W6 9TS | Director | 12 October 2000 | Active |
Meadow Cottage Pootings Road, Edenbridge, TN8 6SD | Director | 15 January 1997 | Active |
Clare Hollow Albany Close, Blackhills, Esher, KT10 9JR | Director | - | Active |
Clare Hollow, Albany Close Blackhills, Esher, KT10 9JR | Director | - | Active |
18 Elm Grove Road, Ealing, London, W5 3JJ | Director | 18 January 2005 | Active |
6 Billing Street, London, SW10 9UR | Director | 04 November 1994 | Active |
13 Ravenscourt Avenue, Hammersmith, London, W6 0SL | Director | 03 March 1997 | Active |
Ground Floor, 82 Iverson Road, London, NW6 2HH | Director | 29 March 2000 | Active |
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB | Director | 25 June 1998 | Active |
20 Glendower Road, London, SW14 8NY | Director | 29 March 2000 | Active |
The Television Corporation Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Tinopolis Centre, Park Street, Llanelli, Wales, SA15 3YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-29 | Officers | Appoint person secretary company with name date. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.