UKBizDB.co.uk

SUNSET & VINE PRODUCTIONS LTD

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Secretary29 June 2021Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director24 January 2024Active
13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH

Director15 January 1997Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director14 January 2010Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director18 January 2006Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director25 January 2012Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director29 January 2021Active
Acorns Oak End Way, Gerrards Cross, SL9 8DA

Secretary19 December 1996Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Secretary20 January 2010Active
14 St Pauls Road, Richmond, TW9 2HH

Secretary-Active
39 Clavering Avenue, Barnes, London, SW13 8DX

Secretary28 February 2006Active
105 Hamri Street, Ghajnsielem, Gozo,

Director15 January 1997Active
14 St Pauls Road, Richmond, TW9 2HH

Director05 January 1996Active
14 Hammersmith Terrace, Chiswick Mall, London, W6 9TS

Director12 October 2000Active
Meadow Cottage Pootings Road, Edenbridge, TN8 6SD

Director15 January 1997Active
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

Director18 January 2005Active
6 Billing Street, London, SW10 9UR

Director04 November 1994Active
13 Ravenscourt Avenue, Hammersmith, London, W6 0SL

Director03 March 1997Active
Ground Floor, 82 Iverson Road, London, NW6 2HH

Director29 March 2000Active
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB

Director25 June 1998Active
20 Glendower Road, London, SW14 8NY

Director29 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Appoint person secretary company with name date.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.