Warning: file_put_contents(c/61b6e19d032cb1f2de323bf5a17a6ecb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Seis Investment Limited, BN1 3XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEIS INVESTMENT LIMITED

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

This company is commonly known as Seis Investment Limited. The company was founded 9 years ago and was given the registration number 09139198. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor Hanover House, 118 Queens Road, Brighton, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SEIS INVESTMENT LIMITED
Company Number:09139198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Corporate Secretary21 July 2014Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director21 July 2014Active
44 Egremont Place, Brighton, England, BN2 0GB

Director16 January 2017Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director21 July 2014Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director21 July 2014Active

People with Significant Control

Premiere Capital Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:3rd Floor, Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Pilgrim Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Change corporate secretary company with change date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Resolution

Resolution.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Capital

Capital allotment shares.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.