UKBizDB.co.uk

SUNSHINE PROMOTIONS LIMITED

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

This company is commonly known as Sunshine Promotions Limited. The company was founded 36 years ago and was given the registration number 02157380. The firm's registered office is in GRAVESEND. You can find them at Waterman House, 1 Lord Street, Gravesend, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SUNSHINE PROMOTIONS LIMITED
Company Number:02157380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Waterman House, 1 Lord Street, Gravesend, Kent, England, DA12 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6 King Street, 1st And 2nd Floor Offices, Gravesend, England, DA12 2EB

Director30 April 2016Active
5-6 King Street, 1st And 2nd Floor Offices, Gravesend, England, DA12 2EB

Director06 August 2012Active
14 Bowry Drive, Wraysbury, Staines, TW19 5NL

Secretary01 March 1995Active
290 Coast Road, Pevensey Bay, Pevensey, BN24 6NU

Secretary15 October 1996Active
77 Stafford Road, Caterham, CR3 6JJ

Secretary-Active
14 Bowry Drive, Wraysbury, Staines, TW19 5NL

Director18 November 1992Active
290 Coast Road, Pevensey Bay, Pevensey, BN24 6NU

Director-Active

People with Significant Control

Mrs Kellimarie Doughty
Notified on:01 October 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:5-6 King Street, 1st And 2nd Floor Offices, Gravesend, England, DA12 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Charles Doughty
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:5-6 King Street, 1st And 2nd Floor Offices, Gravesend, England, DA12 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Address

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

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Address

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

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.