Background WavePink WaveYellow Wave

SUNBURST RECORDS LIMITED (01332420)

SUNBURST RECORDS LIMITED (01332420) is an active UK company. incorporated on 3 October 1977. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SUNBURST RECORDS LIMITED has been registered for 48 years. Current directors include ALLAHIARY, Isabella Ann, ALLAHIARY, Michele Teresa, SADEGHI, Lillian Eve and 1 others.

Company Number
01332420
Status
active
Type
ltd
Incorporated
3 October 1977
Age
48 years
Address
49 South Molton Street, London, W1K 5LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ALLAHIARY, Isabella Ann, ALLAHIARY, Michele Teresa, SADEGHI, Lillian Eve, SADEGHI, Teresa Ann
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBURST RECORDS LIMITED

SUNBURST RECORDS LIMITED is an active company incorporated on 3 October 1977 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SUNBURST RECORDS LIMITED was registered 48 years ago.(SIC: 90030)

Status

active

Active since 48 years ago

Company No

01332420

LTD Company

Age

48 Years

Incorporated 3 October 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ECLIPSE RECORDS LIMITED
From: 31 December 1977To: 31 December 1978
TIDEVE LIMITED
From: 3 October 1977To: 31 December 1977
Contact
Address

49 South Molton Street London, W1K 5LH,

Previous Addresses

64 Braemore Road Hove East Sussex BN3 4HB
From: 27 November 2014To: 9 March 2016
Regina House 124 Finchley Road London NW3 5JS
From: 3 October 1977To: 27 November 2014
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
May 19
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALLAHIARY, Isabella Ann

Active
South Molton Street, LondonW1K 5LH
Born February 1999
Director
Appointed 30 Sept 2025

ALLAHIARY, Michele Teresa

Active
South Molton Street, LondonW1K 5LH
Born June 1963
Director
Appointed 09 Oct 2014

SADEGHI, Lillian Eve

Active
South Molton Street, LondonW1K 5LH
Born October 1996
Director
Appointed 30 Sept 2025

SADEGHI, Teresa Ann

Active
South Molton Street, LondonW1K 5LH
Born October 1964
Director
Appointed 09 Oct 2014

MOGER, Reginald Francis

Resigned
20 Selwyn Crescent, WellingDA16 2AP
Secretary
Appointed N/A
Resigned 01 Sept 1999

MARYLEBONE SECRETARIES LIMITED

Resigned
Regina House, LondonNW3 5JS
Corporate secretary
Appointed 01 Sept 1999
Resigned 09 Oct 2014

COLETTA, John Louis

Resigned
Casa Katanga 67 Cactus, Malaga
Born April 1931
Director
Appointed N/A
Resigned 10 Jul 2006

MOGER, Reginald Francis

Resigned
20 Selwyn Crescent, WellingDA16 2AP
Born June 1920
Director
Appointed N/A
Resigned 01 Sept 1999

RAO, Dipak Shanker

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Born January 1948
Director
Appointed 11 Jul 2006
Resigned 09 Oct 2014

SALEH, Amin

Resigned
8 Hampden Avenue, CheshamHP5 2HL
Born April 1945
Director
Appointed 11 Jul 2006
Resigned 09 Oct 2014

Persons with significant control

2

Mrs Teresa Ann Sadeghi

Active
South Molton Street, LondonW1K 5LH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Michele Teresa Allahiary

Active
South Molton Street, LondonW1K 5LH
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
27 April 2006
244244
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
29 April 2005
244244
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
28 April 2004
244244
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
29 April 2003
244244
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
4 April 2002
363aAnnual Return
Legacy
7 August 2001
363aAnnual Return
Legacy
29 May 2001
363aAnnual Return
Legacy
29 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
244244
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
2 May 1999
244244
Legacy
10 March 1999
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
13 May 1997
363aAnnual Return
Legacy
27 April 1997
363aAnnual Return
Legacy
25 April 1997
244244
Legacy
14 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
1 May 1996
244244
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
30 April 1995
244244
Legacy
7 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
25 April 1994
244244
Legacy
8 April 1994
288288
Legacy
10 March 1994
363x363x
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
25 April 1993
244244
Legacy
4 April 1993
288288
Legacy
12 March 1993
363x363x
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
16 August 1991
363x363x
Legacy
4 December 1990
363363
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small Group
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
7 April 1988
363363
Accounts With Accounts Type Small Group
7 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
363363
Accounts With Accounts Type Small
11 July 1986
AAAnnual Accounts
Memorandum Articles
14 February 1978
MAMA