SUSSEX LIVING LIMITED - BURGESS HILL
Company Profile | Company Filings |
Overview
SUSSEX LIVING LIMITED is a Private Limited Company from BURGESS HILL ENGLAND and has the status: Active.
SUSSEX LIVING LIMITED was incorporated 20 years ago on 22/12/2003 and has the registered number: 05000909. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SUSSEX LIVING LIMITED was incorporated 20 years ago on 22/12/2003 and has the registered number: 05000909. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SUSSEX LIVING LIMITED - BURGESS HILL
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SUSSEX MEDIA CENTRE UNIT 4 REGENT BUSINESS CENTRE
BURGESS HILL
WEST SUSSEX
RH15 9TL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ROGER BOOTH (STUDIO) LIMITED (until 02/09/2011)
ROGER BOOTH (STUDIO) LIMITED (until 02/09/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALLAN MOULDS | Sep 1966 | British | Director | 2015-12-14 | CURRENT |
ALLAN MOULDS | Secretary | 2015-12-14 | CURRENT | ||
MR GEOFFREY WALTER IAN PERKINS | Jul 1971 | British | Director | 2015-12-14 | CURRENT |
MR LEE ADAM FORSTER | Sep 1971 | British | Director | 2003-12-22 UNTIL 2007-01-26 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2003-12-22 UNTIL 2003-12-22 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2003-12-22 UNTIL 2003-12-22 | RESIGNED | ||
MR RICHARD THOMAS ORGAN | Jun 1952 | British | Director | 2016-06-29 UNTIL 2020-03-31 | RESIGNED |
MRS CARLA FAULKS | Jan 1961 | New Zealand | Director | 2011-12-16 UNTIL 2015-12-14 | RESIGNED |
MR ROGER ANTHONY BOOTH | Apr 1947 | British | Director | 2003-12-22 UNTIL 2011-11-01 | RESIGNED |
BEVERLY JOYCE PRICE | Secretary | 2007-01-26 UNTIL 2008-04-07 | RESIGNED | ||
MR ROGER ANTHONY BOOTH | Apr 1947 | British | Secretary | 2003-12-22 UNTIL 2007-01-26 | RESIGNED |
MRS TANIS GILLIAN BANHAM | Jan 1964 | British | Director | 2010-09-22 UNTIL 2015-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Total Sense Media Limited | 2016-04-06 | Burgess Hill West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sussex Living Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-26 | 30-09-2022 | £99,540 Cash £89,715 equity |
Sussex Living Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-18 | 30-09-2021 | £139,884 Cash £43,378 equity |
Sussex Living Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £99,519 Cash £27,578 equity |
Sussex Living Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-18 | 30-09-2019 | £206,987 Cash £19,773 equity |
Sussex Living Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-25 | 30-09-2018 | £127,280 Cash £19,108 equity |
Sussex Living Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £37,957 Cash £12,190 equity |
Sussex Living Limited - Abbreviated accounts 16.3 | 2017-06-30 | 30-09-2016 | £8,331 Cash £-7,619 equity |
Sussex Living Limited - Limited company - abbreviated - 11.6 | 2015-06-23 | 31-03-2015 | £241 Cash £1,732 equity |