Company NamePrincess Sunshine Productions Limited
DirectorTamzin Outhwaite
Company StatusActive
Company Number05482710
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameTamzin Outhwaite
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(same day as company formation)
RoleActress
Correspondence Address33 Weston Park Crouch End
London
N8 9SY
Secretary NameBarbara Simpson
NationalityBritish
StatusCurrent
Appointed16 July 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address30 Church Walk
Brentford
Middlesex
TW8 8DB
Secretary NameTamzin Outhwaite
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleActress
Correspondence Address71 Crouch Hall Road
London
N8 8HD
Secretary NameVanessa Green
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWilton End Cottage
Radlett Lane
Shenley
Hertfordshire
WD7 9AJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Black Frame Consulting Elm Yard House
10-16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Tamzin Outhwaite
100.00%
Ordinary

Financials

Year2014
Net Worth£308,831
Cash£267,655
Current Liabilities£6,742

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 March 2019Amended micro company accounts made up to 30 April 2017 (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 July 2017Notification of Tamzin Outhwaite as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Tamzin Outhwaite as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Tamzin Outhwaite as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
14 June 2016Secretary's details changed for Barbara Simpson on 16 July 2014 (1 page)
14 June 2016Secretary's details changed for Barbara Simpson on 16 July 2014 (1 page)
14 June 2016Director's details changed for Tamzin Outhwaite on 8 April 2011 (2 pages)
14 June 2016Director's details changed for Tamzin Outhwaite on 8 April 2011 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Registered office address changed from Tlp 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Tlp 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 September 2014Termination of appointment of Vanessa Green as a secretary on 16 July 2014 (2 pages)
22 September 2014Appointment of Barbara Simpson as a secretary on 16 July 2014 (3 pages)
22 September 2014Termination of appointment of Vanessa Green as a secretary on 16 July 2014 (2 pages)
22 September 2014Appointment of Barbara Simpson as a secretary on 16 July 2014 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Return made up to 16/06/09; full list of members (3 pages)
6 August 2009Return made up to 16/06/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
5 December 2008Return made up to 16/06/08; full list of members (3 pages)
5 December 2008Return made up to 16/06/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 16/06/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 16/06/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
29 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 December 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
7 December 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
1 September 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 September 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
12 July 2005Registered office changed on 12/07/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Incorporation (18 pages)
16 June 2005Incorporation (18 pages)