UKBizDB.co.uk

SEIS SERVICES LIMITED

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

This company is commonly known as Seis Services Limited. The company was founded 7 years ago and was given the registration number 10442607. 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 SERVICES LIMITED
Company Number:10442607
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 2023
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

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
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
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

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
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Accounts

Change account reference date company previous extended.

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
2017-04-07Capital

Capital allotment shares.

Download
2017-04-03Capital

Capital allotment shares.

Download
2017-03-14Capital

Capital allotment shares.

Download
2017-03-08Capital

Capital allotment shares.

Download
2017-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.