UKBizDB.co.uk

SEIS PICTURES LIMITED

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

This company is commonly known as Seis Pictures Limited. The company was founded 7 years ago and was given the registration number 10442978. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SEIS PICTURES LIMITED
Company Number:10442978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
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, East Sussex, England, BN1 3XG
Country Origin:ENGLAND
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 Secretary24 October 2016Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director24 October 2016Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director22 February 2017Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director24 October 2016Active

People with Significant Control

Mr John Downton Croft
Notified on:24 October 2016
Status:Active
Date of birth:July 1938
Nationality:British
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
  • Right to appoint and remove directors
Mr Steven Michael Rogers
Notified on:24 October 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Dissolution

Dissolution application strike off company.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-22Officers

Change corporate secretary company with change date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Accounts

Change account reference date company previous shortened.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Accounts

Change account reference date company previous extended.

Download
2017-04-03Capital

Capital allotment shares.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2017-02-17Resolution

Resolution.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-11-22Resolution

Resolution.

Download
2016-10-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.