This company is commonly known as Sussex Living Limited. The company was founded 20 years ago and was given the registration number 05000909. The firm's registered office is in BURGESS HILL. You can find them at Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SUSSEX LIVING LIMITED |
---|---|---|
Company Number | : | 05000909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex, England, RH15 9TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, St Marys Walk, Hailsham, BN27 1AF | Secretary | 14 December 2015 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 14 December 2015 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 14 December 2015 | Active |
13 Grand Avenue, Hassocks, BN6 8DA | Secretary | 22 December 2003 | Active |
130 College Lane, Hurstpierpoint, BN6 9AJ | Secretary | 26 January 2007 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 22 December 2003 | Active |
48, Keymer Road, Hassocks, England, BN6 8AR | Director | 22 September 2010 | Active |
48, Keymer Road, Hassocks, BN6 8AR | Director | 22 December 2003 | Active |
48, Keymer Road, Hassocks, England, BN6 8AR | Director | 16 December 2011 | Active |
16 Grand Avenue, Hassocks, BN6 8DB | Director | 22 December 2003 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 29 June 2016 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 22 December 2003 | Active |
Total Sense Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sussex Media Centre, Unit 4 Regent Business Centre, Burgess Hill, England, RH15 9TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Change account reference date company previous extended. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.