UKBizDB.co.uk

JELLYFISH LIVEWIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 17230 - Manufacture of paper stationery
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
377, Woodlands Road, Woodlands, Totton, United Kingdom, SO40 7GB

Director27 January 2006Active
22, Pilgrims Way, Reigate, England, RH2 9LG

Secretary01 September 2015Active
377, Woodlands Road, Woodlands, Totton, United Kingdom, SO40 7GB

Secretary17 February 2004Active
Forest Edge House, Jacobs Walk Hounsdown, Southampton, SO31 6WA

Secretary09 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 July 2003Active
4, Beaufort Close, Lee-On-The-Solent, PO13 8FN

Director10 February 2012Active
Forest Edge House, Jacobs Walk Hounsdown, Southampton, SO40 9FR

Director09 July 2003Active
Forest Edge House, Jacobs Walk Hounsdown, Southampton, SO31 6WA

Director09 July 2003Active
7 Chine Close, Locks Heath, Southampton, SO31 6WA

Director09 July 2003Active
Flat 24, Foxfield, 82 Botley Road Park Gate, Southampton, United Kingdom, SO31 1BZ

Director13 August 2008Active
13, The Chase, Reigate, England, RH2 7DJ

Director01 April 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-07Accounts

Legacy.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-08Other

Legacy.

Download
2019-04-08Other

Legacy.

Download
2019-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-12-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.