Company NameSundance Productions Limited
DirectorsClaire Allison Ayloff and Mark Thomas Ayloff
Company StatusActive
Company Number03401392
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 8 months ago)
Previous NameSpeed 6454 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Claire Allison Ayloff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleProducer
Country of ResidenceEngland
Correspondence Address21 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Director NameMr Mark Thomas Ayloff
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleProducer
Country of ResidenceEngland
Correspondence Address21 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Secretary NameMr Mark Thomas Ayloff
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleProducer
Country of ResidenceEngland
Correspondence Address21 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Claire Ayloff
50.00%
Ordinary
500 at £1Mark Ayloff
50.00%
Ordinary

Financials

Year2014
Net Worth£480,936
Cash£435,071
Current Liabilities£6,446

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

5 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
5 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 September 2010Director's details changed for Claire Allison Ayloff on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Claire Allison Ayloff on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Mark Thomas Ayloff on 1 July 2010 (2 pages)
23 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Claire Allison Ayloff on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Mark Thomas Ayloff on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Mark Thomas Ayloff on 1 July 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
6 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2009Return made up to 10/07/08; full list of members (4 pages)
8 January 2009Return made up to 10/07/07; full list of members (4 pages)
8 January 2009Return made up to 10/07/08; full list of members (4 pages)
8 January 2009Return made up to 10/07/07; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 September 2006Return made up to 10/07/06; full list of members (7 pages)
15 September 2006Return made up to 10/07/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 10/07/05; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 November 2005Return made up to 10/07/05; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
5 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
5 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
4 October 2004Registered office changed on 04/10/04 from: william evans & partners 35 davies street london W1Y 1FN (1 page)
4 October 2004Registered office changed on 04/10/04 from: william evans & partners 35 davies street london W1Y 1FN (1 page)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 November 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
1 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
23 August 2003Return made up to 10/07/03; full list of members (7 pages)
23 August 2003Return made up to 10/07/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 July 2002Return made up to 10/07/02; full list of members (7 pages)
11 July 2002Return made up to 10/07/02; full list of members (7 pages)
26 April 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
26 April 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 August 2001Return made up to 10/07/01; full list of members (6 pages)
10 August 2001Return made up to 10/07/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
31 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
17 August 2000Return made up to 10/07/00; full list of members (6 pages)
17 August 2000Return made up to 10/07/00; full list of members (6 pages)
27 August 1999Return made up to 10/07/99; full list of members (6 pages)
27 August 1999Return made up to 10/07/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 June 1999Ad 31/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1999Ad 31/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1999Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
3 March 1999Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
17 February 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
17 February 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
11 January 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
11 January 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
8 December 1997Memorandum and Articles of Association (15 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Memorandum and Articles of Association (15 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Registered office changed on 14/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 August 1997Registered office changed on 14/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 August 1997Company name changed speed 6454 LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed speed 6454 LIMITED\certificate issued on 11/08/97 (2 pages)
10 July 1997Incorporation (20 pages)
10 July 1997Incorporation (20 pages)