ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunrise Media Group Limited

Sunrise Media Group Limited is an active company incorporated on 27 January 2021 with the registered office located in London, City of London. Sunrise Media Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13162922
Private limited company
Age
4 years
Incorporated 27 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2025 (7 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
5th Floor, 2 Copthall Avenue
London
EC2R 7DA
England
Address changed on 1 Aug 2023 (2 years 1 month ago)
Previous address was 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Telephone
07742 983363
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
7
Director • President • British • Lives in England • Born in Jul 1961
Mr Juan Luis Medina
PSC • British • Lives in Jersey • Born in Jul 1966
Mrs Barbara Mary McDonald
PSC • Irish • Lives in Jersey • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I F M Holdings (UK) Limited
Praxis Secretaries (UK) Limited is a mutual person.
Active
Wic (UK) Ltd
Praxis Secretaries (UK) Limited and Praxis Directors One (UK) Limited are mutual people.
Active
Special Car Projects Ltd
Praxis Secretaries (UK) Limited and Praxis Directors One (UK) Limited are mutual people.
Active
Agility Holdings (UK) Limited
Praxis Secretaries (UK) Limited and Praxis Directors One (UK) Limited are mutual people.
Active
Jomtad Limited
Praxis Secretaries (UK) Limited and Praxis Directors One (UK) Limited are mutual people.
Active
Starboard Entertainment Limited
Mr Stuart Gerald William Baxter and Praxis Secretaries (UK) Limited are mutual people.
Active
New Beresford (UK) Limited
Praxis Secretaries (UK) Limited and Praxis Directors One (UK) Limited are mutual people.
Active
The Al Thani Collection London Limited
Praxis Secretaries (UK) Limited and Praxis Directors One (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£57.85K
Increased by £29.08K (+101%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£95.35K
Increased by £49.02K (+106%)
Total Liabilities
-£36.74K
Increased by £22.12K (+151%)
Net Assets
£58.61K
Increased by £26.9K (+85%)
Debt Ratio (%)
39%
Increased by 6.98% (+22%)
Latest Activity
Joanne Mari Abbott (PSC) Resigned
4 Months Ago on 25 Apr 2025
Helen Maria Hendy (PSC) Appointed
5 Months Ago on 28 Mar 2025
Elizabeth Anne Nursey (PSC) Resigned
5 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Gavin Spencer Carruthers (PSC) Appointed
1 Year Ago on 2 Sep 2024
Joanne Mari Abbott (PSC) Appointed
1 Year Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Sarah Holly Denoual (PSC) Appointed
1 Year 1 Month Ago on 29 Jul 2024
Praxis Directors One (Uk) Limited Appointed
1 Year 2 Months Ago on 1 Jul 2024
Stuart Edward Mcinnes (PSC) Resigned
1 Year 4 Months Ago on 29 Apr 2024
Get Credit Report
Discover Sunrise Media Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Joanne Mari Abbott as a person with significant control on 25 April 2025
Submitted on 1 May 2025
Notification of Helen Maria Hendy as a person with significant control on 28 March 2025
Submitted on 8 Apr 2025
Cessation of Elizabeth Anne Nursey as a person with significant control on 27 March 2025
Submitted on 8 Apr 2025
Confirmation statement made on 26 January 2025 with no updates
Submitted on 6 Feb 2025
Notification of Joanne Mari Abbott as a person with significant control on 2 September 2024
Submitted on 6 Feb 2025
Notification of Sarah Holly Denoual as a person with significant control on 29 July 2024
Submitted on 6 Feb 2025
Notification of Gavin Spencer Carruthers as a person with significant control on 2 September 2024
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 2 Aug 2024
Appointment of Praxis Directors One (Uk) Limited as a director on 1 July 2024
Submitted on 3 Jul 2024
Cessation of Stuart Edward Mcinnes as a person with significant control on 29 April 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year