UKBizDB.co.uk

THE SEEING EAR LIMITED

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

This company is commonly known as The Seeing Ear Limited. The company was founded 19 years ago and was given the registration number 05329943. The firm's registered office is in ST LEONARDS-ON-SEA. You can find them at First Floor 2 Silchester Court, Silchester Road, St Leonards-on-sea, East Sussex. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:THE SEEING EAR LIMITED
Company Number:05329943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 January 2005
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:First Floor 2 Silchester Court, Silchester Road, St Leonards-on-sea, East Sussex, TN38 0JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2 Silchester Court, Silchester Road, St Leonards-On-Sea, TN38 0JF

Director03 March 2017Active
First Floor, 2 Silchester Court, Silchester Road, St Leonards-On-Sea, TN38 0JF

Director03 March 2017Active
First Floor, 2 Silchester Court, Silchester Road, St Leonards-On-Sea, TN38 0JF

Director03 March 2017Active
First Floor, 2 Silchester Court, Silchester Road, St Leonards-On-Sea, TN38 0JF

Director14 April 2018Active
12 High Street, Greenhithe, Dartford, DA9 9NN

Secretary01 March 2007Active
Berkeley Coach House, Woods Hill, Limpley Stoke, BA2 7FS

Secretary31 January 2006Active
Springs, Mead Hedges, Andover, SP10 2LS

Secretary14 May 2009Active
Apsley Ridge, Hurstbourne Priors, Whitchurch, RG28 7SD

Secretary12 January 2005Active
11 Boughton Avenue, Hayes, Bromley, BR2 7PL

Secretary01 September 2008Active
First Floor, 2 Silchester Court, Silchester Road, St Leonards-On-Sea, United Kingdom, TN38 0JF

Director26 March 2011Active
45, Main Road, Longfield, Dartford, DA3 7QT

Director05 March 2008Active
47 Mallard Drive, Uckfield, TN22 5PW

Director16 June 2008Active
32, Gensing Road, St. Leonards-On-Sea, TN38 0HE

Director12 January 2005Active
First Floor, 2 Silchester Court, Silchester Road, St Leonards-On-Sea, TN38 0JF

Director03 March 2017Active
10a, Lowes Close, Stokenchurch, High Wycombe, England, HP14 3TN

Director28 February 2009Active
9, Swallow Close, Rugeley, England, WS15 2QA

Director28 February 2009Active
The Oaks, Castle Walk, Wadhurst, England, TN5 6DB

Director19 January 2017Active
15, Ferncombe Drive, Etching Hill, Rugeley, WS15 2XB

Director28 February 2009Active
15, Ferncombe Drive, Rugeley, England, WS15 2XB

Director18 May 2016Active
7 The Rookery, Orton Wistow, Peterborough, PE2 6YT

Director05 March 2008Active
7 The Rookery, Orton Wistow, Peterborough, PE2 6YT

Director05 March 2008Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2020-11-05Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-12Gazette

Gazette notice voluntary.

Download
2020-05-04Dissolution

Dissolution application strike off company.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-21Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-06-17Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.