Background WavePink WaveYellow Wave

SLEEPYHEAD LIMITED (06623417)

SLEEPYHEAD LIMITED (06623417) is an active UK company. incorporated on 18 June 2008. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in motion picture production activities. SLEEPYHEAD LIMITED has been registered for 17 years. Current directors include BILLINGHAM, Mark Philip David, IRWIN, Patrick James, MORRISSEY, Paul Joseph.

Company Number
06623417
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
Well Cottage Farhill, Chepstow, NP16 6QY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BILLINGHAM, Mark Philip David, IRWIN, Patrick James, MORRISSEY, Paul Joseph
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEPYHEAD LIMITED

SLEEPYHEAD LIMITED is an active company incorporated on 18 June 2008 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SLEEPYHEAD LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06623417

LTD Company

Age

17 Years

Incorporated 18 June 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SLEEPY HEAD LIMITED
From: 7 July 2008To: 29 July 2008
MM&S (5397) LIMITED
From: 18 June 2008To: 7 July 2008
Contact
Address

Well Cottage Farhill Llanishen Chepstow, NP16 6QY,

Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Secretary
Appointed 01 Sept 2008

BILLINGHAM, Mark Philip David

Active
6 Northumberland Road, New BarnetEN5 1ED
Born July 1961
Director
Appointed 01 Sept 2008

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 01 Sept 2008

MORRISSEY, Paul Joseph

Active
20 The Serpentine South, LiverpoolL23 6UQ
Born November 1952
Director
Appointed 01 Sept 2008

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 18 Jun 2008
Resigned 01 Sept 2008

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 18 Jun 2008
Resigned 01 Sept 2008

Persons with significant control

1

Mr Patrick James Irwin

Active
Farhill, ChepstowNP16 6QY
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 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 Dormant
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Legacy
16 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2008
NEWINCIncorporation