Warning: file_put_contents(c/8c1ce4293c89a3bab587e578a24b5bbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/025d5508e19281f2ccdc8ce92ae064d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Secret Sessions Ibiza Limited, PO20 8PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SECRET SESSIONS IBIZA LIMITED

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

This company is commonly known as Secret Sessions Ibiza Limited. The company was founded 5 years ago and was given the registration number 11739246. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SECRET SESSIONS IBIZA LIMITED
Company Number:11739246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England, PO20 8PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director21 December 2018Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director29 April 2020Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director24 October 2019Active

People with Significant Control

Mr Oliver Little
Notified on:04 December 2020
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Daniel Connolly
Notified on:21 December 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Capital

Capital allotment shares.

Download
2020-05-01Capital

Capital allotment shares.

Download
2020-05-01Address

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

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2018-12-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.