Background WavePink WaveYellow Wave

SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED (07717275)

SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED (07717275) is an active UK company. incorporated on 25 July 2011. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED has been registered for 14 years. Current directors include FOULSER, Jeffrey, REES, William Arwel, ROBERTS, Jennifer and 1 others.

Company Number
07717275
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FOULSER, Jeffrey, REES, William Arwel, ROBERTS, Jennifer, TIPPETT, David Caleb
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED

SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED is an active company incorporated on 25 July 2011 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 GLOBAL TELEVISION HOST BROADCASTER LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07717275

LTD Company

Age

14 Years

Incorporated 25 July 2011

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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SUNSET + VINE GLOBAL TELEVISION HOST BROADCAST SERVICES LIMITED
From: 25 July 2011To: 22 August 2013
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Aug 12
Loan Secured
May 15
Director Left
May 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Aug 20
Director Joined
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LEACH, David

Active
Park Street, LlanelliSA15 3YE
Secretary
Appointed 29 Jun 2021

FOULSER, Jeffrey

Active
Park Street, LlanelliSA15 3YE
Born August 1952
Director
Appointed 25 Jul 2011

REES, William Arwel

Active
Park Street, LlanelliSA15 3YE
Born November 1956
Director
Appointed 25 Jul 2011

ROBERTS, Jennifer

Active
Park Street, LlanelliSA15 3YE
Born September 1966
Director
Appointed 25 Jul 2011

TIPPETT, David Caleb

Active
Park Street, LlanelliSA15 3YE
Born February 1971
Director
Appointed 29 Jan 2021

LEACH, John Howard

Resigned
Park Street, LlanelliSA15 3YE
Born March 1957
Director
Appointed 01 Aug 2011
Resigned 06 Aug 2020

STROUTHOS, Chris

Resigned
Park Street, LlanelliSA15 3YE
Born December 1958
Director
Appointed 01 Aug 2012
Resigned 26 May 2015

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
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
GUARANTEE2GUARANTEE2
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
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
8 August 2019
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
27 July 2018
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
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
14 August 2014
AR01AR01
Miscellaneous
28 July 2014
MISCMISC
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Move Registers To Sail Company
8 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 August 2012
AD02Notification of Single Alternative Inspection Location
Legacy
26 April 2012
MG01MG01
Memorandum Articles
25 April 2012
MEM/ARTSMEM/ARTS
Resolution
23 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Incorporation Company
25 July 2011
NEWINCIncorporation