Background WavePink WaveYellow Wave

SUNBIRD MEDIA LIMITED (10632539)

SUNBIRD MEDIA LIMITED (10632539) is an active UK company. incorporated on 22 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SUNBIRD MEDIA LIMITED has been registered for 9 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
10632539
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BRISTER, Alison Rae, FIELDING, Mark
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBIRD MEDIA LIMITED

SUNBIRD MEDIA LIMITED is an active company incorporated on 22 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SUNBIRD MEDIA LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10632539

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

1st Floor, Sackville House, 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

10 Orange Street London WC2H 7DQ England
From: 2 April 2024To: 25 September 2024
Shipleys Llp 10 Orange Street London WC2H 7DQ England
From: 27 March 2024To: 2 April 2024
Great Point, 13-14 Buckingham Street London WC2N 6DF England
From: 31 August 2022To: 27 March 2024
85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 3 September 2021To: 31 August 2022
3rd Floor 14 Floral Street London WC2E 9DH England
From: 31 July 2017To: 3 September 2021
Hurst House High Street Ripley Woking GU23 6AZ England
From: 22 February 2017To: 31 July 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Share Issue
Nov 17
Funding Round
Jan 18
Loan Secured
Oct 20
Director Left
Oct 21
Capital Update
Sept 22
Capital Update
Aug 23
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Loan Cleared
May 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRISTER, Alison Rae

Active
Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 25 Sept 2024

FIELDING, Mark

Active
Fenchurch Street, LondonEC3M 6BL
Born April 1976
Director
Appointed 25 Sept 2024

MACARA, Laura Kathryn

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 22 Feb 2017
Resigned 20 Jan 2023

SARPONG, Ruby Attaa

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 20 Jan 2023
Resigned 17 Jan 2024

COX, Simon David

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1979
Director
Appointed 17 Nov 2017
Resigned 01 Oct 2021

REEVE, James Edward Taylor

Resigned
Orange Street, LondonWC2H 7DQ
Born January 1960
Director
Appointed 22 Feb 2017
Resigned 27 Feb 2024

Persons with significant control

2

0 Active
2 Ceased
Mark Lane, LondonEC3R 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2017
Ceased 25 Sept 2024

Ms Kok-Yee Jade Yau

Ceased
14 Floral Street, LondonWC2E 9DH
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 January 2025
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control Statement
16 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Legacy
30 August 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 August 2023
SH19Statement of Capital
Legacy
30 August 2023
CAP-SSCAP-SS
Resolution
30 August 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 November 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
22 February 2017
NEWINCIncorporation