Company NameSundown Festival Limited
Company StatusActive
Company Number06721466
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Previous NameEnvy Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Sally Henrietta Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameDawn Louise Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMark Andrew Bain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMrs Clare Dawn Trickett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Secretary NameJoanne Claire Bridge
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Director NameMr Roy Bernard Trickett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(5 years after company formation)
Appointment Duration6 years (resigned 25 November 2019)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Laurence Bagnall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 March 2023)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameAbolanle Abioye
StatusResigned
Appointed15 December 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 2021)
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Robert McElroy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Secretary NameMr Robert McElroy
StatusResigned
Appointed29 July 2021(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 July 2022)
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Laurence Bagnall
35.00%
Ordinary
35 at £1Roy Trickett
35.00%
Ordinary
30 at £1Clare Trickett
30.00%
Ordinary

Financials

Year2014
Net Worth£4,219
Cash£4,637
Current Liabilities£418

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

11 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
29 May 2020Full accounts made up to 31 December 2019 (19 pages)
10 December 2019Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 5 December 2019 (2 pages)
3 December 2019Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to 3 Pancras Square London N1C 4AG on 3 December 2019 (1 page)
3 December 2019Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Roy Bernard Trickett as a director on 25 November 2019 (1 page)
2 December 2019Termination of appointment of David Richard James Sharpe as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mr Robert Mcelroy as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Dawn Louise Jones as a director on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Adam Martin Barker as a director on 29 November 2019 (1 page)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
22 May 2019Full accounts made up to 31 December 2018 (19 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
26 October 2018Director's details changed for Sally Henrietta Davies on 25 October 2018 (2 pages)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 23 July 2018 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (19 pages)
5 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
5 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
14 June 2017Full accounts made up to 30 September 2016 (20 pages)
14 June 2017Full accounts made up to 30 September 2016 (20 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
5 January 2016Termination of appointment of Clare Dawn Trickett as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Abolanle Abioye as a secretary on 15 December 2015 (3 pages)
5 January 2016Appointment of Adam Martin Barker as a director on 15 December 2015 (3 pages)
5 January 2016Appointment of David Richard James Sharpe as a director on 15 December 2015 (3 pages)
5 January 2016Appointment of David Richard James Sharpe as a director on 15 December 2015 (3 pages)
5 January 2016Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to 364-366 Kensington High Street London W14 8NS on 5 January 2016 (2 pages)
5 January 2016Appointment of Sally Henrietta Davies as a director on 15 December 2015 (3 pages)
5 January 2016Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to 364-366 Kensington High Street London W14 8NS on 5 January 2016 (2 pages)
5 January 2016Appointment of Adam Martin Barker as a director on 15 December 2015 (3 pages)
5 January 2016Appointment of Sally Henrietta Davies as a director on 15 December 2015 (3 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Termination of appointment of Clare Dawn Trickett as a director on 15 December 2015 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Appointment of Abolanle Abioye as a secretary on 15 December 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
17 August 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
17 August 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
20 August 2014Company name changed envy promotions LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
20 August 2014Company name changed envy promotions LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Appointment of Mr Roy Bernard Trickett as a director on 4 November 2013 (2 pages)
18 August 2014Appointment of Mr Roy Bernard Trickett as a director on 4 November 2013 (2 pages)
18 August 2014Appointment of Mr Laurence Bagnall as a director on 4 November 2013 (2 pages)
18 August 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(3 pages)
18 August 2014Appointment of Mr Laurence Bagnall as a director on 4 November 2013 (2 pages)
18 August 2014Appointment of Mr Laurence Bagnall as a director on 4 November 2013 (2 pages)
18 August 2014Appointment of Mr Roy Bernard Trickett as a director on 4 November 2013 (2 pages)
18 August 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Termination of appointment of Joanne Bridge as a secretary (1 page)
30 October 2013Termination of appointment of Joanne Bridge as a secretary (1 page)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
23 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 October 2009Secretary's details changed for Joanne Claire Bridge on 13 October 2009 (1 page)
22 October 2009Secretary's details changed for Joanne Claire Bridge on 13 October 2009 (1 page)
22 October 2009Director's details changed for Mrs Clare Dawn Trickett on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mrs Clare Dawn Trickett on 13 October 2009 (2 pages)
13 October 2008Incorporation (12 pages)
13 October 2008Incorporation (12 pages)