HEY SONNY FILMS LIMITED

06400950
UNIT 8 SHEPCOTE OFFICE VILLAGE SHEPCOTE LANE SHEFFIELD ENGLAND S9 1TG

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 9 Buy now
06 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
30 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 9 Buy now
13 Jul 2020 officers Change of particulars for director (Ms Katherine Jay Monaghan) 2 Buy now
13 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2019 accounts Annual Accounts 7 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2019 officers Change of particulars for director (Ms Katherine Jay Monaghan) 2 Buy now
01 Mar 2019 resolution Resolution 3 Buy now
24 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2018 officers Change of particulars for secretary (Katherine Jay Monaghan) 1 Buy now
08 Nov 2017 accounts Annual Accounts 8 Buy now
26 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2017 accounts Annual Accounts 7 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 16/10/2016 7 Buy now
17 Jan 2017 officers Change of particulars for director (Ms Katherine Jay Monaghan) 2 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 return 16/10/16 Statement of Capital gbp 100 5 Buy now
29 Jul 2016 accounts Annual Accounts 6 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 officers Change of particulars for director (Ms Katherine Monaghan) 2 Buy now
09 Dec 2014 officers Change of particulars for secretary (Katherine Jay Monaghan) 1 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
04 Dec 2012 officers Termination of appointment of director (Paul Carter) 1 Buy now
25 Jul 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2011 officers Appointment of director (Mr Paul Michael Carter) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Ms Katherine Monaghan) 2 Buy now
29 Mar 2011 officers Change of particulars for secretary (Katherine Jay Monaghan) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (Mark Allen) 1 Buy now
24 Jan 2011 accounts Annual Accounts 6 Buy now
21 Nov 2010 annual-return Annual Return 5 Buy now
21 Nov 2010 officers Change of particulars for director (Mark Allen) 2 Buy now
21 Nov 2010 officers Change of particulars for director (Ms Katherine Monaghan) 2 Buy now
18 Mar 2010 officers Termination of appointment of director (Mark Murray) 3 Buy now
06 Jan 2010 accounts Annual Accounts 12 Buy now
09 Dec 2009 annual-return Annual Return 15 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2009 officers Appointment of secretary (Katherine Jay Monaghan) 3 Buy now
02 Dec 2009 officers Termination of appointment of secretary (Mark Murray) 2 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2009 officers Termination of appointment of director (Mark Murray) 4 Buy now
25 Nov 2009 officers Change of particulars for director (Katherine Monaghan) 3 Buy now
08 Jan 2009 accounts Annual Accounts 12 Buy now
04 Dec 2008 annual-return Return made up to 16/10/08; full list of members 6 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
30 Oct 2007 capital Ad 22/10/07--------- £ si 96@1=96 £ ic 2/98 2 Buy now
16 Oct 2007 incorporation Incorporation Company 17 Buy now