Company NameS Walker Beyond Limited
DirectorStephen Lawrence Paul Walker
Company StatusActive
Company Number06411683
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Previous NameWalker George Films (Young At Heart) Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Lawrence Paul Walker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James Street
Hammersmith
London
W6 9RW
Secretary NameSally Protheroe George
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James Street
Hammersmith
London
W6 9RW
Director NameMs Sally Protheroe George
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. James Street
Hammersmith
London
W6 9RW

Contact

Websitewww.sunbirdfilms.com

Location

Registered Address16 St. James Street
Hammersmith
London
W6 9RW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Lawrence Paul Walker
50.00%
Ordinary
50 at £1Ms Sally Prothero George
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,248
Current Liabilities£6,075

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
6 April 2022Micro company accounts made up to 28 February 2022 (6 pages)
14 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
11 October 2021Micro company accounts made up to 28 February 2021 (6 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
26 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
16 July 2020Previous accounting period extended from 31 January 2020 to 28 February 2020 (1 page)
23 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
26 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
18 April 2019Change of details for Mr Stephen Lawrence Paul Walker as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Termination of appointment of Sally Protheroe George as a secretary on 12 April 2019 (1 page)
18 April 2019Cessation of Sally Protheroe George as a person with significant control on 12 April 2019 (1 page)
18 April 2019Termination of appointment of Sally Protheroe George as a director on 12 April 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
17 September 2018Director's details changed for Mr Stephen Lawrence Paul Walker on 17 September 2018 (2 pages)
17 September 2018Change of details for Ms Sally Protheroe George as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Director's details changed for Ms Sally Protheroe George on 17 September 2018 (2 pages)
17 September 2018Change of details for Mr Stephen Lawrence Paul Walker as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Secretary's details changed for Sally Protheroe George on 17 September 2018 (1 page)
17 September 2018Director's details changed for Ms Sally Protheroe George on 17 September 2018 (2 pages)
17 September 2018Director's details changed for Mr Stephen Lawrence Paul Walker on 17 September 2018 (2 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Appointment of Sally Protheroe George as a director (2 pages)
26 September 2012Appointment of Sally Protheroe George as a director (2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 April 2010Registered office address changed from Suite T4001 4Th Floor Threshold & Union House 65-69 Shepherd`S Bush Green London W12 8QE on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Suite T4001 4Th Floor Threshold & Union House 65-69 Shepherd`S Bush Green London W12 8QE on 26 April 2010 (1 page)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Stephen Lawrence Paul Walker on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Lawrence Paul Walker on 10 November 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
6 December 2007Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
6 December 2007Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
29 October 2007Incorporation (16 pages)
29 October 2007Incorporation (16 pages)