Company NameSunrise Records And Entertainment Limited
Company StatusActive
Company Number11805729
CategoryPrivate Limited Company
Incorporation Date4 February 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Ross Norton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
Director NameMr Douglas Robert Putman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
Director NameMr Jonathan Calvert Busher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB

Location

Registered AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 May

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

5 February 2019Delivered on: 1 August 2019
Persons entitled:
Hmv Retail Limited
William James Wright
David John Pike
Neil David Gostelow

Classification: A registered charge
Outstanding
5 February 2019Delivered on: 15 February 2019
Persons entitled:
Hmv Retail Limited
William James Wright
David John Pike
Neil David Gostelow
William James Wright, David John Pike and Neil David Gostelow of Kpmg LLP (As the Administrators)
Hmv Retail Limited (In Administration)

Classification: A registered charge
Particulars: All freehold, leasehold or commonhold property and intellectual property at any time.
Outstanding
5 February 2019Delivered on: 6 February 2019
Persons entitled: 2428391 Ontario Inc

Classification: A registered charge
Outstanding

Filing History

6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 30 May 2022 (25 pages)
7 November 2022Second filing of Confirmation Statement dated 30 June 2021 (3 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 November 2021Notification of Dkb Group Trading Limited as a person with significant control on 18 November 2021 (2 pages)
18 November 2021Cessation of Douglas Robert Putman as a person with significant control on 18 November 2021 (1 page)
3 November 2021Full accounts made up to 30 May 2021 (26 pages)
30 June 202130/06/21 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 07/11/22
(6 pages)
14 April 2021Satisfaction of charge 118057290002 in full (1 page)
14 April 2021Satisfaction of charge 118057290003 in full (1 page)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 30 May 2020 (22 pages)
25 January 2020Part of the property or undertaking has been released from charge 118057290002 (5 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
20 November 2019Current accounting period extended from 28 February 2020 to 30 May 2020 (1 page)
16 August 2019S1096 Court Order to Rectify (2 pages)
1 August 2019Registration of a charge with Charles court order to extend. Charge code 118057290003, created on 5 February 2019 (45 pages)
22 July 2019Registered office address changed from Mermaid House Puddle Dock Blackfriars London EC4 3DB England to Mermaid House Puddle Dock Blackfriars London EC4V 3DB on 22 July 2019 (1 page)
3 June 2019Registered office address changed from 71 Francis Road Edgbaston Birmingham B16 8SP United Kingdom to Mermaid House Puddle Dock Blackfriars London EC4 3DB on 3 June 2019 (1 page)
6 February 2019Registration of charge 118057290001, created on 5 February 2019 (51 pages)
4 February 2019Incorporation
Statement of capital on 2019-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)