Company NameSunny Day Films Limited
DirectorsDavid Stanley Gates and Mark Edward Pursey
Company StatusActive
Company Number09235949
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)
Previous NameSengar Limited

Business Activity

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

Directors

Director NameMr David Stanley Gates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(2 years, 7 months after company formation)
Appointment Duration7 years
RoleWriter
Country of ResidenceEngland
Correspondence Address33 Morgan Street
London
E3 5AA
Director NameMr Mark Edward Pursey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCommercial Director
Country of ResidenceSerbia
Correspondence Address17 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 308 322 High Holborn
London
WC1V 7PB

Location

Registered Address17 Tillotson Road
Ilford
IG1 4UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
23 June 2020Termination of appointment of Brian Thomas Wadlow as a director on 23 June 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
4 May 2020Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN England to Suite 308 322 High Holborn London WC1V 7PB on 4 May 2020 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
23 August 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
21 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 22,000
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 22,000
(3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mr Brian Thomas Wadlow on 26 October 2016 (2 pages)
25 September 2017Director's details changed for Mr Brian Thomas Wadlow on 26 October 2016 (2 pages)
21 September 2017Amended accounts for a dormant company made up to 30 September 2016 (2 pages)
21 September 2017Amended accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 May 2017Appointment of Mr David Stanley Gates as a director on 3 May 2017 (2 pages)
17 May 2017Appointment of Mr David Stanley Gates as a director on 3 May 2017 (2 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2015
  • GBP 2
(3 pages)
25 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
25 October 2016Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 25 October 2016 (1 page)
25 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2015
  • GBP 2
(3 pages)
25 October 2016Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 25 October 2016 (1 page)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 March 2015Company name changed sengar LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Company name changed sengar LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(34 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(34 pages)