Sunny Styles Productions Limited LONDON


Sunny Styles Productions started in year 2015 as Private Limited Company with registration number 09418638. The Sunny Styles Productions company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 12th Floor, Brunel Building. Postal code: W2 1DG.

The company has 3 directors, namely Darren H., Jacqueline M. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 16 March 2020 and Darren H. and Jacqueline M. have been with the company for the least time - from 26 July 2023. As of 18 April 2024, there were 10 ex directors - Richard P., Mark F. and others listed below. There were no ex secretaries.

Sunny Styles Productions Limited Address / Contact

Office Address 12th Floor, Brunel Building
Office Address2 2 Canalside Walk
Town London
Post code W2 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09418638
Date of Incorporation Tue, 3rd Feb 2015
Industry Television programme production activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Darren H.

Position: Director

Appointed: 26 July 2023

Jacqueline M.

Position: Director

Appointed: 26 July 2023

Michael H.

Position: Director

Appointed: 16 March 2020

Richard P.

Position: Director

Appointed: 09 December 2019

Resigned: 25 July 2023

Mark F.

Position: Director

Appointed: 09 December 2019

Resigned: 23 May 2022

Wayne G.

Position: Director

Appointed: 09 December 2019

Resigned: 25 July 2023

Michael H.

Position: Director

Appointed: 09 December 2019

Resigned: 21 February 2020

Maria A.

Position: Director

Appointed: 09 December 2019

Resigned: 23 May 2022

Jeffrey F.

Position: Director

Appointed: 09 November 2016

Resigned: 04 September 2019

William A.

Position: Director

Appointed: 28 April 2015

Resigned: 22 June 2022

Waheed A.

Position: Director

Appointed: 03 February 2015

Resigned: 23 May 2022

David G.

Position: Director

Appointed: 03 February 2015

Resigned: 09 November 2016

Mary D.

Position: Director

Appointed: 03 February 2015

Resigned: 26 March 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Fairytale Hd Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Silvergate Media Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fairytale Hd Limited

12th Floor, Brunel Building 2 Canalside Walk, 23 Kingsway, London, W2 1DG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08278060
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Silvergate Media Holdings Limited

Fouth Floor York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08880268
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on Tuesday 2nd January 2024. Company's previous address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search