UKBizDB.co.uk

SAUCY JACK AND THE SPACE VIXENS ORIGINATORS LIMITED

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

This company is commonly known as Saucy Jack And The Space Vixens Originators Limited. The company was founded 27 years ago and was given the registration number 03231106. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, Shcool Lane, Buckingham, Buckinghamshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SAUCY JACK AND THE SPACE VIXENS ORIGINATORS LIMITED
Company Number:03231106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Chandos House, Shcool Lane, Buckingham, Buckinghamshire, MK18 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, England, MK18 1HD

Director23 August 1996Active
Chandos House, School Lane, Buckingham, England, MK18 1HD

Director10 November 2014Active
Chandos House, School Lane, Buckingham, England, MK18 1HD

Director23 August 1996Active
Hole In The Wall Cottage, Compton, Marldon, TQ3 1TD

Secretary25 October 2006Active
17 Moss Lane, Pinner, HA5 3BB

Secretary23 August 1996Active
30 Aylesbury Street, London, EC1R 0ER

Secretary22 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1996Active
Hole In The Wall Cottage, Compton, Marldon, TQ3 1TD

Director23 August 1996Active
6 Park Row, Hornsea, HU18 1PT

Director07 April 1998Active
42 Leicester Street, Norwich, NR2 2AS

Director23 August 1996Active
5 Ingress Park Avenue, Greenhithe, DA9 9XJ

Director23 August 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 July 1996Active
30 Aylesbury Street, London, EC1R 0ER

Corporate Director22 August 1996Active

People with Significant Control

Mr Michael Edward Fidler
Notified on:30 June 2016
Status:Active
Date of birth:October 1970
Nationality:Canadian
Address:Chandos House, Shcool Lane, Buckingham, MK18 1HD
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.