This company is commonly known as Performers College Limited. The company was founded 11 years ago and was given the registration number 08367050. The firm's registered office is in HOVE. You can find them at 38-42 Brunswick Street West, , Hove, East Sussex. This company's SIC code is 85590 - Other education n.e.c..
Name | : | PERFORMERS COLLEGE LIMITED |
---|---|---|
Company Number | : | 08367050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Brunswick Street West, Hove, East Sussex, England, BN3 1EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-42, Brunswick Street West, Hove, England, BN3 1EL | Secretary | 31 August 2023 | Active |
38-42, Brunswick Street West, Hove, England, BN3 1EL | Director | 20 March 2023 | Active |
38-42, Brunswick Street West, Hove, England, BN3 1EL | Director | 31 August 2023 | Active |
38-42, Brunswick Street West, Hove, England, BN3 1EL | Director | 08 November 2019 | Active |
38-42, Brunswick Street West, Hove, England, BN3 1EL | Director | 30 August 2022 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 08 May 2013 | Active |
Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW | Director | 21 January 2013 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 21 January 2013 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 21 January 2013 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 21 January 2013 | Active |
38-42, Brunswick Street West, Hove, England, BN3 1EL | Director | 08 November 2019 | Active |
Bimm Limited | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38-42, Brunswick Street West, Hove, England, BN3 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Appoint person secretary company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Capital | Capital allotment shares. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.