UKBizDB.co.uk

SEQUEL GROUP LIMITED

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

This company is commonly known as Sequel Group Limited. The company was founded 55 years ago and was given the registration number 00934848. The firm's registered office is in LONDON. You can find them at 79 Essex Road, Islington, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:SEQUEL GROUP LIMITED
Company Number:00934848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:79 Essex Road, Islington, London, N1 2SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Essex Road, Islington, London, N1 2SF

Secretary01 July 2006Active
79 Essex Road, Islington, London, N1 2SF

Director01 January 1995Active
79 Essex Road, Islington, London, N1 2SF

Director01 July 2001Active
79 Essex Road, Islington, London, N1 2SF

Director19 May 2009Active
Willow End, Pine Grove, Chichester, PO19 3PN

Secretary-Active
19 Peregrine Road, Kings Hill, West Malling, ME19 4PE

Director17 October 1994Active
79 Essex Road, Islington, London, N1 2SF

Director25 March 2021Active
33 Brandles Road, Letchworth, SG6 2JA

Director19 May 2009Active
79 Essex Road, Islington, London, N1 2SF

Director01 September 2011Active
173 Westcombe Hill, Blackheath, London, SE3 7DP

Director02 January 2003Active
Willow End, Pine Grove, Chichester, PO19 3PN

Director-Active
Pinnacles, Hatfield Broad Oak, Bishops Stortford, CM22 7HS

Director01 January 1993Active
5 Powdermill Mews, Waltham Abbey, EN9 1JG

Director01 January 1994Active
79 Essex Road, Islington, London, N1 2SF

Director18 June 2014Active

People with Significant Control

Sequel Group Eot Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:79, Essex Road, London, England, N1 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Vincent John Ciccone
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:79 Essex Road, London, N1 2SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-04-10Incorporation

Memorandum articles.

Download
2024-04-10Resolution

Resolution.

Download
2024-04-05Capital

Capital allotment shares.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-15Capital

Capital variation of rights attached to shares.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Capital

Capital name of class of shares.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.