Background WavePink WaveYellow Wave

SUNBEAT RECORDS LTD (06791621)

SUNBEAT RECORDS LTD (06791621) is an active UK company. incorporated on 14 January 2009. with registered office in Abingdon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SUNBEAT RECORDS LTD has been registered for 17 years. Current directors include CRANSTOUN, Jonathan Lloyd.

Company Number
06791621
Status
active
Type
ltd
Incorporated
14 January 2009
Age
17 years
Address
22 The Nursery, Abingdon, OX14 4UA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CRANSTOUN, Jonathan Lloyd
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBEAT RECORDS LTD

SUNBEAT RECORDS LTD is an active company incorporated on 14 January 2009 with the registered office located in Abingdon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SUNBEAT RECORDS LTD was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06791621

LTD Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026

Previous Company Names

THE DUALERS LIMITED
From: 14 January 2009To: 6 September 2013
Contact
Address

22 The Nursery Sutton Courtenay Abingdon, OX14 4UA,

Previous Addresses

Suite 25 3rd Floor Century House 100 Menzies Road St Leonards on Sea East Sussex TN38 9BB England
From: 3 February 2020To: 8 February 2022
98 Lower Gravel Road Bromley Kent BR2 8LJ
From: 31 October 2012To: 3 February 2020
Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
From: 14 January 2009To: 31 October 2012
Timeline

3 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 20
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRANSTOUN, Jonathan Lloyd

Active
The Nursery, AbingdonOX14 4UA
Born December 1973
Director
Appointed 14 Jan 2009

HOPTROFF, Jennifer

Resigned
The Nursery, AbingdonOX14 4UA
Born May 1983
Director
Appointed 29 Oct 2020
Resigned 22 Feb 2024

Persons with significant control

1

Mr Jonathan Lloyd Cranstoun

Active
The Nursery, AbingdonOX14 4UA
Born December 1973

Nature of Control

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

Filing History

46

Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
3 December 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Certificate Change Of Name Company
6 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2009
NEWINCIncorporation