Background WavePink WaveYellow Wave

SUNSET + VINE (OXFORD) LIMITED (03760268)

SUNSET + VINE (OXFORD) LIMITED (03760268) is an active UK company. incorporated on 27 April 1999. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. SUNSET + VINE (OXFORD) LIMITED has been registered for 26 years.

Company Number
03760268
Status
active
Type
ltd
Incorporated
27 April 1999
Age
26 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSET + VINE (OXFORD) LIMITED

SUNSET + VINE (OXFORD) LIMITED is an active company incorporated on 27 April 1999 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SUNSET + VINE (OXFORD) LIMITED was registered 26 years ago.(SIC: 59113)

Status

active

Active since 26 years ago

Company No

03760268

LTD Company

Age

26 Years

Incorporated 27 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SUNSET + VINE (APP) LIMITED
From: 27 December 2007To: 24 February 2016
APP BROADCAST LIMITED
From: 14 December 2004To: 27 December 2007
ANDREW PREECE PRODUCTIONS LIMITED
From: 27 April 1999To: 14 December 2004
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Loan Secured
May 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Director Left
Dec 18
Director Left
Sept 20
Director Joined
May 21
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2021
AAAnnual Accounts
Legacy
7 August 2021
PARENT_ACCPARENT_ACC
Legacy
7 August 2021
GUARANTEE2GUARANTEE2
Legacy
7 August 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2020
AAAnnual Accounts
Legacy
9 June 2020
PARENT_ACCPARENT_ACC
Legacy
9 June 2020
AGREEMENT2AGREEMENT2
Legacy
9 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Legacy
18 June 2019
AGREEMENT2AGREEMENT2
Legacy
18 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2018
AAAnnual Accounts
Legacy
14 June 2018
PARENT_ACCPARENT_ACC
Legacy
14 June 2018
GUARANTEE2GUARANTEE2
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Miscellaneous
28 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
8 July 2011
MG01MG01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
6 October 2008
155(6)a155(6)a
Resolution
6 October 2008
RESOLUTIONSResolutions
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 September 2008
AUDAUD
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
225Change of Accounting Reference Date
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
287Change of Registered Office
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
287Change of Registered Office
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
287Change of Registered Office
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
88(2)R88(2)R
Incorporation Company
27 April 1999
NEWINCIncorporation