This company is commonly known as Jellyfish Livewire Limited. The company was founded 20 years ago and was given the registration number 04826348. The firm's registered office is in SOUTHAMPTON. You can find them at Oculis House Suite 13, Eddystone Road, Southampton, Hampshire. This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | JELLYFISH LIVEWIRE LIMITED |
---|---|---|
Company Number | : | 04826348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oculis House Suite 13, Eddystone Road, Southampton, Hampshire, United Kingdom, SO40 3SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
377, Woodlands Road, Woodlands, Totton, United Kingdom, SO40 7GB | Director | 27 January 2006 | Active |
22, Pilgrims Way, Reigate, England, RH2 9LG | Secretary | 01 September 2015 | Active |
377, Woodlands Road, Woodlands, Totton, United Kingdom, SO40 7GB | Secretary | 17 February 2004 | Active |
Forest Edge House, Jacobs Walk Hounsdown, Southampton, SO31 6WA | Secretary | 09 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 July 2003 | Active |
4, Beaufort Close, Lee-On-The-Solent, PO13 8FN | Director | 10 February 2012 | Active |
Forest Edge House, Jacobs Walk Hounsdown, Southampton, SO40 9FR | Director | 09 July 2003 | Active |
Forest Edge House, Jacobs Walk Hounsdown, Southampton, SO31 6WA | Director | 09 July 2003 | Active |
7 Chine Close, Locks Heath, Southampton, SO31 6WA | Director | 09 July 2003 | Active |
Flat 24, Foxfield, 82 Botley Road Park Gate, Southampton, United Kingdom, SO31 1BZ | Director | 13 August 2008 | Active |
13, The Chase, Reigate, England, RH2 7DJ | Director | 01 April 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 July 2003 | Active |
Jellyfish Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, London Road, Reigate, England, RH2 9SS |
Nature of control | : |
|
Mr Graham Lewis Lycett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oculis House, Suite 13, Southampton, United Kingdom, SO40 3SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-07 | Accounts | Legacy. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Other | Legacy. | Download |
2019-04-08 | Other | Legacy. | Download |
2019-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-12-18 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.