Background WavePink WaveYellow Wave

SUNFISH.TV LTD (06314189)

SUNFISH.TV LTD (06314189) is an active UK company. incorporated on 16 July 2007. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in video production activities. SUNFISH.TV LTD has been registered for 18 years. Current directors include GIBSON, Martyn Jonathon.

Company Number
06314189
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
Union House, Coventry, CV1 2NT
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
GIBSON, Martyn Jonathon
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNFISH.TV LTD

SUNFISH.TV LTD is an active company incorporated on 16 July 2007 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in video production activities. SUNFISH.TV LTD was registered 18 years ago.(SIC: 59112)

Status

active

Active since 18 years ago

Company No

06314189

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Union House 111 New Union Street Coventry, CV1 2NT,

Previous Addresses

The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 19 September 2013To: 4 November 2019
the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
From: 26 July 2013To: 19 September 2013
Ashburton House 3 Monument Green Weybridge Surrey KT13 8QR
From: 7 December 2009To: 26 July 2013
37 Warren Street London W1T 6AD
From: 16 July 2007To: 7 December 2009
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
New Owner
Jul 17
Owner Exit
Jul 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIBSON, Joanne Lesley

Active
Glebe House, High WycombeHP12 4DD
Secretary
Appointed 16 Jul 2007

GIBSON, Martyn Jonathon

Active
Glebe House, High WycombeHP12 4DD
Born May 1963
Director
Appointed 16 Jul 2007

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 16 Jul 2007
Resigned 16 Jul 2007

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 16 Jul 2007
Resigned 16 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Martyn Jonathon Gibson

Ceased
Pinewood Road, High WycombeHP12 4DD
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2018

Mr Martyn Jonathon Gibson

Active
111 New Union Street, CoventryCV1 2NT
Born May 1963

Nature of Control

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

Filing History

50

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 January 2023
AAMDAAMD
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Incorporation Company
16 July 2007
NEWINCIncorporation