Company NameSunnymarch Ltd
DirectorsAdam Ackland and Benedict Timothy Carlton Cumberbatch
Company StatusActive
Company Number08016783
CategoryPrivate Limited Company
Incorporation Date3 April 2012(11 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Adam Ackland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Bloomsbury Street
London
WC1B 3QJ
Secretary NameMr Adam Ackland
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 30 Bloomsbury Street
London
WC1B 3QJ
Director NameMr Benedict Timothy Carlton Cumberbatch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Bloomsbury Street
London
WC1B 3QJ
Director NameMr Adam Gareth Selves
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleProducer/Writer
Country of ResidenceEngland
Correspondence AddressGarden Flat 16 Lawn Road
London
NW3 2XR
Director NameMr Ben Thomas Dillon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 04 June 2014)
RoleManagement
Country of ResidenceEngland
Correspondence Address15 Whittle Way
Arlington Business Park
Stevenage
Hertfordshire
SG1 2FP
Director NameMr Adam Gareth Selves
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2016)
RoleCreative Media
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Waverley House 7-12 Noel Street
London
W1F 8GQ

Location

Registered Address1st Floor 30 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

23 February 2023Delivered on: 8 March 2023
Persons entitled: Anton Capital Entertainment S.A.

Classification: A registered charge
Outstanding
6 December 2022Delivered on: 7 December 2022
Persons entitled: Anton Capital Entertainment, S.A.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
15 April 2020Delivered on: 16 April 2020
Persons entitled: Comerica Bank

Classification: A registered charge
Particulars: None.. Under this instrument, the chargor grants security over its shares in tm films limited and tm films two limited. For further information, please refer to the charging instrument.
Outstanding

Filing History

27 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
5 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 March 2023Registration of charge 080167830003, created on 23 February 2023 (34 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 December 2022Registration of charge 080167830002, created on 6 December 2022 (23 pages)
1 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 September 2021Satisfaction of charge 080167830001 in full (1 page)
22 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 April 2020Registration of charge 080167830001, created on 15 April 2020 (31 pages)
28 November 2019Confirmation statement made on 20 November 2019 with updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
3 December 2018Change of details for Sunnymarch Holdings Limited as a person with significant control on 27 February 2017 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
18 September 2018Director's details changed for Mr Adam Ackland on 8 August 2018 (2 pages)
19 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
8 January 2018Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 14 December 2017 (2 pages)
8 January 2018Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 14 December 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
27 February 2017Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 22 February 2017 (2 pages)
27 February 2017Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 1st Floor 30 Bloomsbury Street London WC1B 3QJ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 1st Floor 30 Bloomsbury Street London WC1B 3QJ on 27 February 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 December 2016Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 7 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 7 November 2016 (2 pages)
17 November 2016Termination of appointment of Adam Gareth Selves as a director on 20 October 2016 (1 page)
17 November 2016Termination of appointment of Adam Gareth Selves as a director on 20 October 2016 (1 page)
27 October 2016Director's details changed for Mr Adam Ackland on 17 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Adam Ackland on 17 October 2016 (2 pages)
8 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
4 December 2015Director's details changed for Mr Adam Ackland on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Mr Adam Ackland on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Adam Gareth Selves on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Adam Ackland on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Mr Adam Ackland on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Adam Gareth Selves on 4 December 2015 (2 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 March 2015Director's details changed for Mr Adam Gareth Selves on 2 January 2015 (2 pages)
30 March 2015Director's details changed for Mr Adam Gareth Selves on 2 January 2015 (2 pages)
30 March 2015Director's details changed for Mr Adam Gareth Selves on 2 January 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
5 June 2014Termination of appointment of Ben Dillon as a director (1 page)
5 June 2014Termination of appointment of Ben Dillon as a director (1 page)
17 April 2014Registered office address changed from Building 15 Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 17 April 2014 (1 page)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Registered office address changed from Building 15 Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 17 April 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 September 2013Registered office address changed from Garden Flat 16 Lawn Road London NW3 2XR United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Garden Flat 16 Lawn Road London NW3 2XR United Kingdom on 23 September 2013 (1 page)
16 August 2013Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Ben Thomas Dillon on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mr Adam Ackland on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Adam Ackland on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Adam Gareth Selves on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Adam Gareth Selves on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mr Adam Ackland on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Ben Thomas Dillon on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Adam Ackland on 16 August 2013 (2 pages)
14 August 2013Appointment of Mr Benedict Timothy Carlton Cumberbatch as a director (2 pages)
14 August 2013Appointment of Mr Benedict Timothy Carlton Cumberbatch as a director (2 pages)
8 August 2013Appointment of Mr Adam Gareth Selves as a director (2 pages)
8 August 2013Appointment of Mr Adam Gareth Selves as a director (2 pages)
30 May 2013Termination of appointment of Adam Selves as a director (1 page)
30 May 2013Termination of appointment of Adam Selves as a director (1 page)
23 May 2013Appointment of Benjamin Thomas Dillon as a director (3 pages)
23 May 2013Appointment of Benjamin Thomas Dillon as a director (3 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)