CONTENT INVENT LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
CONTENT INVENT LIMITED is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active.
CONTENT INVENT LIMITED was incorporated 25 years ago on 08/02/1999 and has the registered number: 03709336. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CONTENT INVENT LIMITED was incorporated 25 years ago on 08/02/1999 and has the registered number: 03709336. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CONTENT INVENT LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT A - 82 JAMES CARTER ROAD JAMES CARTER ROAD
BURY ST. EDMUNDS
IP28 7DE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ABACUS (NEWPORT) LTD (until 15/09/2020)
ABACUS (NEWPORT) LTD (until 15/09/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE HARRIS | Feb 1989 | British | Director | 2017-06-11 | CURRENT |
STERLING SERVICES (SHREWSBURY) LTD | Corporate Director | 2013-08-01 UNTIL 2014-01-01 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1999-02-08 UNTIL 1999-02-08 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1999-02-08 UNTIL 1999-02-08 | RESIGNED | ||
MR MICHAEL JAMES HARRIS | Sep 1985 | British | Director | 2012-07-20 UNTIL 2013-08-01 | RESIGNED |
MR ROGER HARRIS | Feb 1945 | Uk | Director | 2013-11-19 UNTIL 2017-06-11 | RESIGNED |
DIRECTOR JOYCE MARGARET HARRIS | Jul 1946 | British | Director | 1999-08-20 UNTIL 2012-07-20 | RESIGNED |
MR ROGER HARRIS | Secretary | 2017-06-11 UNTIL 2018-06-01 | RESIGNED | ||
MR ROGER GRAHAM HARRIS | Feb 1945 | British | Secretary | 1999-08-20 UNTIL 2013-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Katie Harris | 2017-06-11 | 2/1989 | Bury St. Edmunds | Ownership of shares 75 to 100 percent |
Sterling Services (Shrewsbury) Ltd | 2016-04-06 - 2017-06-11 | Shrewsbury | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-20 | 31-12-2022 | £-7,705 equity |
Accounts Submission | 2022-09-29 | 31-12-2021 | £3,626 equity |
Accounts Submission | 2021-10-28 | 31-12-2020 | £6,835 equity |
Accounts Submission | 2020-12-01 | 31-12-2019 | £32,469 Cash £-1,363 equity |
Accounts Submission | 2019-07-23 | 31-12-2018 | £3,186 equity |
Micro-entity Accounts - ABACUS (NEWPORT) LTD | 2018-04-25 | 31-08-2017 | |
Abbreviated Company Accounts - ABACUS (NEWPORT) LTD | 2017-06-01 | 31-08-2016 | |
Abbreviated Company Accounts - ABACUS (NEWPORT) LTD | 2016-06-01 | 31-08-2015 | |
Abbreviated Company Accounts - ABACUS (NEWPORT) LTD | 2015-07-01 | 31-08-2014 |