UNIT 1 PARSONAGE BUSINESS CENTRE
CHURCH STREET
TICEHURST
ENGLAND
TN5 7DL
There are 98 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 November
Accounts Category
Accounts Last Made Up
30 November 2016
Accounts Next Due
31 August 2018
Returns Last Made Up
3 November 2015
Returns Next Due
1 December 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £0 | £0 | £0 | £0 | £0 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Total Net Worth | £0 | £0 | £0 | £0 | £0 | £0 |
No previous names
Corporate Secretary
Appointed on 7 November 2012
Unit 1
Parsonage Business Centre
Church Street
Ticehurst
TN5 7DL
England
Director
Appointed on 3 November 2010
Nationality: British
Occupation: None
Month of birth: July 1980
6b
Avenue Crescent
Acton
London
W3 8EW
United Kingdom
Director
Appointed on 16 November 2015
Nationality: British
Occupation: Manager
Month of birth: February 1977
227(6)
Dalkeith Road
Edinburgh
EH16 5JR
Scotland
Director
Appointed on 16 November 2015
Nationality: British
Occupation: Editor
Month of birth: January 1982
6a
Avenue Crescent
Acton
London
W3 8EW
England
Corporate Secretary
Appointed on 3 November 2010
Resigned on 7 November 2012
Eden House
River Way
Uckfield
East Sussex
TN22 1SL
United Kingdom
Director
Appointed on 3 November 2010
Resigned on 2 July 2012
Nationality: British
Occupation: None
Month of birth: November 1978
6c
Avenue Crescent
London
W3 8EW
Uk
Director
Appointed on 3 November 2010
Resigned on 19 August 2015
Nationality: British
Occupation: International Marketing
Month of birth: June 1979
6
Avenue Crescent
London
W3 8EW
England
Director
Appointed on 3 November 2010
Resigned on 2 July 2012
Nationality: British
Occupation: Analyst
Month of birth: September 1982
6c
Avenue Crescent
Acton
London
W3 8EW
Uk
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 3 November 2017. Category: Confirmation statement. Type: CS01. Barcode: X6J7EW16. Transaction: MzE5MDEzMzE5M2FkaXF6a2N4.
Action Date: 11 October 2017. Category: Address. Type: AD01. Barcode: X6GSBU6Y. Transaction: MzE4NzQ0NDgyOGFkaXF6a2N4.
Action Date: 10 October 2017. Category: Officers. Type: CH04. Barcode: X6GSBZ4T. Transaction: MzE4NzQ0NDk2NmFkaXF6a2N4.
Action Date: 30 November 2016. Category: Accounts. Type: AA. Barcode: X6DVVVCP. Transaction: MzE4NDEyMDQ5N2FkaXF6a2N4.
Action Date: 3 November 2016. Category: Confirmation statement. Type: CS01. Barcode: X5JDFNNR. Transaction: MzE2MTU1MjA3N2FkaXF6a2N4.
Action Date: 30 November 2015. Category: Accounts. Type: AA. Barcode: X5EHMCC9. Transaction: MzE1NjE0MTY4NWFkaXF6a2N4.
Action Date: 13 May 2016. Category: Officers. Type: CH04. Barcode: X56XPA2H. Transaction: MzE0ODQ5MjA5NWFkaXF6a2N4.
Action Date: 11 December 2015. Category: Address. Type: AD01. Barcode: X4M1LFG9. Transaction: MzEzNzM0NDkzNWFkaXF6a2N4.
Action Date: 3 November 2015. Category: Annual return. Type: AR01. Barcode: X4KALK8X. Transaction: MzEzNTIzMjI5N2FkaXF6a2N4.
Action Date: 16 November 2015. Category: Officers. Type: AP01. Barcode: X4KALKDU. Transaction: MzEzNTIzMjA3M2FkaXF6a2N4.
Action Date: 16 November 2015. Category: Officers. Type: AP01. Barcode: X4KALK6X. Transaction: MzEzNTIzMjA3N2FkaXF6a2N4.
Action Date: 30 November 2014. Category: Accounts. Type: AA. Barcode: X4E7KOH4. Transaction: MzEyOTMzNzcxMWFkaXF6a2N4.
Action Date: 19 August 2015. Category: Officers. Type: TM01. Barcode: X4E4XURD. Transaction: MzEyOTI0MjkzNmFkaXF6a2N4.
Action Date: 3 November 2014. Category: Annual return. Type: AR01. Barcode: X3KJUC7C. Transaction: MzExMTI5NzYyN2FkaXF6a2N4.
Action Date: 30 November 2013. Category: Accounts. Type: AA. Barcode: X3FHO9O2. Transaction: MzEwNjU1MDY4NGFkaXF6a2N4.
Action Date: 3 November 2013. Category: Annual return. Type: AR01. Barcode: X2L1FDLV. Transaction: MzA4ODcyMzExOGFkaXF6a2N4.
Action Date: 30 November 2012. Category: Accounts. Type: AA. Barcode: X2EF9T2Q. Transaction: MzA4MzAwODk2OGFkaXF6a2N4.
Action Date: 3 November 2012. Category: Annual return. Type: AR01. Barcode: X1L9H4KP. Transaction: MzA2NzE4MTcwOWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X1L9H4K9. Transaction: MzA2NzE4MTI4MWFkaXF6a2N4.
Category: Officers. Type: AP04. Barcode: X1L9H4KH. Transaction: MzA2NzE4MTI4OGFkaXF6a2N4.
Category: Officers. Type: AP04. Barcode: X1L6Y8KB. Transaction: MzA2NzE0NDcyN2FkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X1L6Y8BA. Transaction: MzA2NzE0NDY3MWFkaXF6a2N4.
Action Date: 7 November 2012. Category: Address. Type: AD01. Barcode: X1L6Y841. Transaction: MzA2NzE0NDYyMmFkaXF6a2N4.
Action Date: 30 November 2011. Category: Accounts. Type: AA. Barcode: A1CD4MSG. Transaction: MzA2MDM5NTY0NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1CBA7CZ. Transaction: MzA2MDExODEyM2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1CBA7BN. Transaction: MzA2MDExODExOGFkaXF6a2N4.
Action Date: 3 November 2011. Category: Annual return. Type: AR01. Barcode: XATOJZ4A. Transaction: MzA0Njk1NzQ4OWFkaXF6a2N4.
Action Date: 10 November 2011. Category: Officers. Type: CH04. Barcode: XATOIZ49. Transaction: MzA0Njk1NzQwN2FkaXF6a2N4.
Action Date: 10 November 2011. Category: Address. Type: AD01. Barcode: XATOHZ48. Transaction: MzA0Njk1NzQwNmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: AKZ94OSM. Transaction: MzAyNjMzNTQ0OGFkaXF6a2N4.