UKBizDB.co.uk

SUSSEX LIVING LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, St Marys Walk, Hailsham, BN27 1AF

Secretary14 December 2015Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director14 December 2015Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director14 December 2015Active
13 Grand Avenue, Hassocks, BN6 8DA

Secretary22 December 2003Active
130 College Lane, Hurstpierpoint, BN6 9AJ

Secretary26 January 2007Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary22 December 2003Active
48, Keymer Road, Hassocks, England, BN6 8AR

Director22 September 2010Active
48, Keymer Road, Hassocks, BN6 8AR

Director22 December 2003Active
48, Keymer Road, Hassocks, England, BN6 8AR

Director16 December 2011Active
16 Grand Avenue, Hassocks, BN6 8DB

Director22 December 2003Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director29 June 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director22 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Change account reference date company previous extended.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.