EXTREME GROUP LIMITED - SUFFOLK
Company Profile | Company Filings |
Overview
EXTREME GROUP LIMITED is a Private Limited Company from SUFFOLK and has the status: Active.
EXTREME GROUP LIMITED was incorporated 24 years ago on 23/03/2000 and has the registered number: 03955179. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EXTREME GROUP LIMITED was incorporated 24 years ago on 23/03/2000 and has the registered number: 03955179. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EXTREME GROUP LIMITED - SUFFOLK
This company is listed in the following categories:
59131 - Motion picture distribution activities
59131 - Motion picture distribution 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
22 FRIARS STREET
SUFFOLK
CO10 2AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MOORE GREEN LIMITED | Corporate Secretary | 2006-11-21 | CURRENT | ||
MR ALISTAIR MARTIN GOSLING | Jun 1971 | British | Director | 2000-03-23 | CURRENT |
ROGER BEAUCHAMP GAMMON | Jan 1948 | Secretary | 2005-10-31 UNTIL 2006-11-21 | RESIGNED | |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-23 UNTIL 2000-03-23 | RESIGNED | ||
MR GUY SIMON CHARLES PETTIGREW | Jan 1971 | British | Secretary | 2004-04-27 UNTIL 2005-10-28 | RESIGNED |
MARILYN ANNE ROLFE | Secretary | 2000-03-23 UNTIL 2004-04-27 | RESIGNED | ||
THEYDON NOMINEES LIMITED | Nominee Director | 2000-03-23 UNTIL 2000-03-23 | RESIGNED | ||
MR NIGEL WILLIAM WRAY | Apr 1948 | British | Director | 2002-04-12 UNTIL 2005-11-07 | RESIGNED |
NIGEL RICHARD SPRAY | Jan 1959 | British | Director | 2011-09-21 UNTIL 2014-05-23 | RESIGNED |
MR JEAN PHILIPPE RANDISI | Dec 1962 | French | Director | 2011-03-02 UNTIL 2019-12-16 | RESIGNED |
MR GUY SIMON CHARLES PETTIGREW | Jan 1971 | British | Director | 2004-01-22 UNTIL 2005-04-12 | RESIGNED |
MICHAEL LYNAGH | Oct 1963 | Australian | Director | 2001-03-23 UNTIL 2002-03-18 | RESIGNED |
MR TIM PERRY | Dec 1967 | British | Director | 2011-03-02 UNTIL 2018-04-06 | RESIGNED |
MR ADAM JAMES OLIVER | Jul 1970 | British | Director | 2000-08-11 UNTIL 2005-10-31 | RESIGNED |
MR MICHAEL MEINHARDT | May 1964 | German | Director | 2011-03-02 UNTIL 2018-01-13 | RESIGNED |
BENEDICT HENRY BARRETT | Mar 1971 | British | Director | 2000-08-11 UNTIL 2005-11-07 | RESIGNED |
CHRIS AKERS | Dec 1964 | British | Director | 2000-09-01 UNTIL 2005-11-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alistair Martin Gosling | 2016-04-06 | 6/1971 | Halstead Essex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EXTREME_GROUP_LIMITED - Accounts | 2023-09-15 | 31-12-2022 | £50 Cash £6,775,694 equity |
EXTREME_GROUP_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | £55 Cash £6,775,712 equity |
EXTREME_GROUP_LIMITED - Accounts | 2021-12-14 | 31-12-2020 | £55 Cash £6,775,825 equity |
Extreme Group Limited Filleted accounts for Companies House (small and micro) | 2020-12-24 | 31-12-2019 | £56 Cash £6,775,839 equity |
Extreme Group Limited Filleted accounts for Companies House (small and micro) | 2019-09-28 | 31-12-2018 | £56 Cash £6,775,904 equity |
Extreme Group Limited Filleted accounts for Companies House (small and micro) | 2018-09-29 | 31-12-2017 | £56 Cash £6,775,943 equity |
Extreme Group Limited Company Accounts | 2017-09-29 | 31-12-2016 | £51 Cash £6,775,982 equity |
Abbreviated Company Accounts - EXTREME GROUP LIMITED | 2015-09-30 | 31-12-2014 | £170,331 Cash £6,801,514 equity |