SUNSHINE HOLDINGS 3 LIMITED
Overview
Company Name | SUNSHINE HOLDINGS 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05359848 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUNSHINE HOLDINGS 3 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUNSHINE HOLDINGS 3 LIMITED located?
Registered Office Address | 3rd Floor The Porter Building 1 Brunel Way SL1 1FQ Slough Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUNSHINE HOLDINGS 3 LIMITED?
Company Name | From | Until |
---|---|---|
HELIUM HOLDINGS 3 LIMITED | Mar 09, 2005 | Mar 09, 2005 |
FASTLAMP LIMITED | Feb 10, 2005 | Feb 10, 2005 |
What are the latest accounts for SUNSHINE HOLDINGS 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUNSHINE HOLDINGS 3 LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for SUNSHINE HOLDINGS 3 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Todd Olen Piccus as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Najma Alex Godfrey on Apr 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shari Mulrooney Wollman as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Moore as a director on Dec 07, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Director's details changed for Mr Prashant Bapna on Oct 26, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Neil Unitt as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Prashant Bapna as a director on Jul 27, 2020 | 2 pages | AP01 | ||
Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 27, 2020 | 1 pages | AD01 | ||
Secretary's details changed for Sukhjiwan Kaur Tung on Apr 06, 2020 | 1 pages | CH03 | ||
Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Shari Mulrooney Wollman as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||
Who are the officers of SUNSHINE HOLDINGS 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUNG, Sukhjiwan Kaur | Secretary | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | British | 167001380001 | ||||||
BAPNA, Prashant | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | Indian | Vice President Finance | 254409830003 | ||||
GODFREY, Najma Alex | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | British | Vp Content Distribution | 242633070001 | ||||
MOORE, Michael | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | United States | American | Attorney | 290270250001 | ||||
BEGG, Simon | Secretary | 22 Twisden Road NW5 1DN London | British | Senior Associate | 103673590001 | |||||
PICCUS, Todd Olen | Secretary | Continental Boulevard El Segundo 333 Ca 90245 United States | 197843900001 | |||||||
ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
SALVO, Joseph Pasqualino | Secretary | Maple House 149 Tottenham Court Road W1T 7NF London | Other | 135617080001 | ||||||
SLOCUM, Joyce Deanne | Secretary | 7030 Orchid Lane Dallas Texas 75230 United States | British | 113419750001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLMARK, David | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | British | Evp Global Brands Team | 166738850001 | ||||
BEGG, Simon | Director | 22 Twisden Road NW5 1DN London | British | Senior Associate | 103673590001 | |||||
BROCKMAN, Matthew Edward | Director | Maple House 149 Tottenham Court Road W1T 7NF London | England | British | Assistant Director | 141978270001 | ||||
CATCHPOLE, Edward Laurence | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Svp Marketing For Mattel Inc | 166738690001 | ||||
DESAI, Sangeeta | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Chief Operating Officer | 80563180001 | ||||
DONAHUE, Brian Joseph | Director | Maple House 149 Tottenham Court Road W1T 7NF London | England | American | Finance Vp Hit | 181831790002 | ||||
DUNN, Jeffrey Doubleday | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | American | Business Executive | 129211540001 | ||||
DYKE, Gregory | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Company Director | 3581020002 | ||||
FITZSIMONS, Paul | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Partner | 105466770001 | ||||
HEMMERS, Irina Michaela | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | Austrian | Investment Professional | 122553300001 | ||||
LYNCH, Thomas William | Director | Continental Boulevard El Segundo 333 California 90245 United States | United States | American | Vice President And Assistant General Counsel | 204566680002 | ||||
MATHUR, Siddharth | Director | Continental Boulevard El Segundo 333 California 90245 United States | United States | British | Senior Vice President | 197584300002 | ||||
MCKENZIE, Jean Ann | Director | Avenue Of The Americas, 3rd Floor New York 675 Ny 10010 Usa | Usa | American | Executive Vice President | 266464680001 | ||||
MULROONEY WOLLMAN, Shari | Director | Continental Boulevard El Segundo 333 California 90245 United States | United States | American | Vice President & Assistant General Counsel | 264599110001 | ||||
RESES, Jacqueline Dawn | Director | Maple House 149 Tottenham Court Road W1T 7NF London | American | Private Equity Investor | 102012450001 | |||||
RICHARDSON, Justin Gordon | Director | Maple House 149 Tottenham Court Road W1T 7NF London | England | British | Management | 152983930001 | ||||
ROTENBERG, Joel | Director | Girard Avenue 14052 East Aurora 636 New York Usa | Canada | Canadian | Chartered Professional Accountant | 181913000001 | ||||
STAHL, Christian Robert | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | German | Investment Professional | 142362440002 | ||||
STEINBERG, Bruce David | Director | 58 Frognal NW3 6XG London | United Kingdom | American | Company Director | 107396950001 | ||||
SULLIVAN, Sean Stephen | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | American | Chief Financial Officer | 135856320001 | ||||
THIEME, Christian | Director | Maple House 149 Tottenham Court Road W1T 7NF London | England | German | Financial Director, Mattel, Inc. | 167467740002 | ||||
UNITT, Andrew Neil | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | United Kingdom | British | Finance Director, Aca | 200990060001 | ||||
WALKER, Geoffrey Hulbert | Director | Girard Avenue 14052 East Aurora 636 New York Usa | United States | American | Executive Vice President | 185180050001 | ||||
WALKER, Geoffrey Hulbert | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead Mattel House Berkshire | United Kingdom | American | Svp & Gm Eastern Europe/Uk | 158295080001 | ||||
WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | Company Director | 73750450005 |
Who are the persons with significant control of SUNSHINE HOLDINGS 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mattel, Inc. | Apr 06, 2016 | Continental Boulevard El Segundo 333 California 90245 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0