UKBizDB.co.uk

THE LISTENING POST C.I.C.

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

This company is commonly known as The Listening Post C.i.c.. The company was founded 7 years ago and was given the registration number 10257378. The firm's registered office is in BASILDON. You can find them at 8 Hemmells, , Basildon, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE LISTENING POST C.I.C.
Company Number:10257378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Hemmells, Basildon, Essex, England, SS15 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hemmells, Basildon, England, SS15 6ED

Director02 September 2018Active
21, Easton End, Basildon, England, SS15 6QB

Director29 June 2016Active
8, Hemmells, Basildon, England, SS15 6ED

Director15 February 2023Active
Triptons, Oak Hill Road, Stapleford Abbotts, Romford, England, RM4 1JJ

Director29 June 2016Active
6 Dengayne, Basildon, United Kingdom, SS14 1QG

Director20 April 2017Active
8, Hemmells, Basildon, England, SS15 6ED

Director31 August 2018Active

People with Significant Control

Mr Billy Roy Barker
Notified on:02 September 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:8, Hemmells, Basildon, England, SS15 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Jayne Pinches
Notified on:31 August 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:8, Hemmells, Basildon, England, SS15 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Mieke Cunningham
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:21 Easton End, Basildon, England, SS15 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-26Gazette

Gazette filings brought up to date.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-05-30Incorporation

Memorandum articles.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-02Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-07-09Address

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

Download
2018-05-22Address

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

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.