Background WavePink WaveYellow Wave

SUN VALLEY SOCIAL CLUBS (01590875)

SUN VALLEY SOCIAL CLUBS (01590875) is an active UK company. incorporated on 13 October 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUN VALLEY SOCIAL CLUBS has been registered for 44 years. Current directors include NOBLE, William Edward Philip, SEYMOUR, Archie Christopher Julian.

Company Number
01590875
Status
active
Type
private-unlimited
Incorporated
13 October 1981
Age
44 years
Address
23 Heddon Street (Second Floor), London, W1B 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOBLE, William Edward Philip, SEYMOUR, Archie Christopher Julian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN VALLEY SOCIAL CLUBS

SUN VALLEY SOCIAL CLUBS is an active company incorporated on 13 October 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUN VALLEY SOCIAL CLUBS was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01590875

PRIVATE-UNLIMITED Company

Age

44 Years

Incorporated 13 October 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ASHIMAGE LIMITED
From: 13 October 1981To: 26 November 1990
Contact
Address

23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London, W1B 4BQ,

Previous Addresses

23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ England
From: 12 March 2026To: 12 March 2026
Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England
From: 6 August 2020To: 12 March 2026
1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ
From: 28 May 2014To: 6 August 2020
362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ
From: 13 October 1981To: 28 May 2014
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jul 14
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Secretary
Appointed 30 Nov 2025

NOBLE, William Edward Philip

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born September 1988
Director
Appointed 31 Dec 2018

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born April 1989
Director
Appointed 09 Jan 2024

BLAIN, Phillip Nigel

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Secretary
Appointed 05 Jan 2007
Resigned 30 Nov 2025

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Secretary
Appointed N/A
Resigned 05 Jan 2007

BIESTERFIELD, David Harmon

Resigned
Dukesway Court, GatesheadNE11 0PJ
Born September 1953
Director
Appointed 22 Oct 1992
Resigned 27 Jun 2014

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Born June 1962
Director
Appointed 21 Sept 2006
Resigned 16 Dec 2007

HORROCKS, David James

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born July 1959
Director
Appointed 30 Mar 2009
Resigned 30 Sept 2020

IMRIE, Ian

Resigned
Dukesway Court, GatesheadNE11 0PJ
Born June 1955
Director
Appointed 12 Feb 1993
Resigned 31 Dec 2018

NICHOLS, Alan

Resigned
Pentrich House Chesterfield Road, RipleyDE5 3RC
Born November 1935
Director
Appointed N/A
Resigned 30 Aug 2002

NOBLE, Michael

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born January 1952
Director
Appointed N/A
Resigned 15 Jul 2005

NOBLE, Philip

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born June 1955
Director
Appointed N/A
Resigned 15 Jul 2005

STEINER, James Peter

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born April 1971
Director
Appointed 23 Jun 2021
Resigned 14 Jun 2024

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Born January 1944
Director
Appointed 22 Oct 1992
Resigned 05 Jan 2007

Persons with significant control

1

5th Avenue Plaza, GatesheadNE11 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Legacy
9 January 2006
363aAnnual Return
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288cChange of Particulars
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Re Registration Limited To Unlimited
25 October 1994
CERT3CERT3
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Re Registration Memorandum Articles
24 October 1994
MARMAR
Legacy
24 October 1994
49(8)(a)49(8)(a)
Legacy
24 October 1994
49(8)(b)49(8)(b)
Legacy
24 October 1994
49(1)49(1)
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
18 April 1993
287Change of Registered Office
Legacy
19 February 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
6 August 1992
403aParticulars of Charge Subject to s859A
Legacy
6 August 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
363b363b
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
9 March 1991
403aParticulars of Charge Subject to s859A
Legacy
9 March 1991
403aParticulars of Charge Subject to s859A
Legacy
28 February 1991
363aAnnual Return
Legacy
10 January 1991
288288
Accounts With Accounts Type Full Group
3 December 1990
AAAnnual Accounts
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1990
GEN117GEN117
Legacy
26 June 1990
288288
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Legacy
28 April 1989
287Change of Registered Office
Legacy
28 April 1989
225(1)225(1)
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Accounts With Made Up Date
20 February 1985
AAAnnual Accounts
Accounts With Made Up Date
19 February 1985
AAAnnual Accounts