Company NameSweet London Studio Ltd
DirectorsYuping Sun and Bayin Wu
Company StatusActive
Company Number09558024
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)
Previous NameLiveco Technology Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMiss Yuping Sun
Date of BirthJune 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Grove
Finchley Central
London
N3 1QJ
Director NameMr Bayin Wu
Date of BirthDecember 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Grove
Finchley Central
London
N3 1QJ
Director NameMiss Fangfei Lu
Date of BirthJuly 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Llanvanor Road
London
NW2 2AR
Director NameMr Sizhe Xi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Llanvanor Road
London
NW2 2AR

Location

Registered Address32 The Grove
Finchley Central
London
N3 1QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

19 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
14 January 2020Change of details for Mr Bayin Wu as a person with significant control on 2 January 2019 (2 pages)
14 January 2020Cessation of Yuping Sun as a person with significant control on 2 January 2019 (1 page)
10 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
5 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 50,000
(3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
(3 pages)
2 January 2019Registered office address changed from Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW England to 32 the Grove Finchley Central London N3 1QJ on 2 January 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
2 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 April 2017Registered office address changed from Flat 2 3 Llanvanor Road London NW2 2AR England to Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Flat 2 3 Llanvanor Road London NW2 2AR England to Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW on 27 April 2017 (1 page)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 September 2016Termination of appointment of Sizhe Xi as a director on 5 April 2016 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
7 September 2016Termination of appointment of Sizhe Xi as a director on 5 April 2016 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
15 July 2016Termination of appointment of Fangfei Lu as a director on 1 March 2016 (1 page)
15 July 2016Termination of appointment of Fangfei Lu as a director on 1 March 2016 (1 page)
21 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
11 February 2016Registered office address changed from 88 st. Andrew Street Liverpool L3 5XY England to Flat 2 3 Llanvanor Road London NW2 2AR on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 88 st. Andrew Street Liverpool L3 5XY England to Flat 2 3 Llanvanor Road London NW2 2AR on 11 February 2016 (1 page)
26 November 2015Registered office address changed from Enterprise Centre Liverpool Science Park, Innovation Centre 131 Mount Pleasant Liverpool L3 5TF United Kingdom to 88 st. Andrew Street Liverpool L3 5XY on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Enterprise Centre Liverpool Science Park, Innovation Centre 131 Mount Pleasant Liverpool L3 5TF United Kingdom to 88 st. Andrew Street Liverpool L3 5XY on 26 November 2015 (1 page)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)