60 East Street
Brighton
East Sussex
BN1 1HN
Director Name | Mr Andrew Robert John Fisher |
---|---|
Date of Birth | January 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue Lodge 60 East Street Brighton East Sussex BN1 1HN |
Director Name | Mr Roger Alistair Eustance |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue Lodge 60 East Street Brighton East Sussex BN1 1HN |
Director Name | Mr Neil Hay |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Lodge 60 East Street Brighton BN1 1HN |
Director Name | Mr Toby Sadru Visram |
---|---|
Date of Birth | July 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Lodge 60 East Street Brighton BN1 1HN |
Director Name | Mrs Jill Fenton-Hatley |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Lodge 60 East Street Brighton East Sussex BN1 1HN |
Secretary Name | Mrs Jill Fenton-Hatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stonepound Court London Road Hassocks West Sussex BN6 9NT |
Website | cutemedia.com/ |
---|---|
Telephone | 01273 600200 |
Telephone region | Brighton |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
24 at £1 | Andrew Fisher 25.00% Ordinary A |
---|---|
24 at £1 | Jill Fenton-hatley 25.00% Ordinary B |
24 at £1 | Paul Doyle 25.00% Ordinary A |
24 at £1 | Roger Alistair Eustance 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,373 |
Current Liabilities | £2,501 |
Latest Accounts | 29 February 2020 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2021 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2021 (1 month ago) |
---|---|
Next Return Due | 20 February 2022 (11 months, 2 weeks from now) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 July 2016 | Appointment of Mr Toby Sadru Visram as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Neil Hay as a director on 28 July 2016 (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 January 2016 | Termination of appointment of Jill Fenton-Hatley as a director on 6 January 2016 (1 page) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Andrew Fisher on 6 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Andrew Fisher on 6 February 2013 (2 pages) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
9 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Termination of appointment of Jill Fenton-Hatley as a secretary (1 page) |
1 April 2011 | Resolutions
|
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages) |
6 February 2009 | Incorporation (11 pages) |