Company Information for SEAVIEW COMMUNICATIONS LTD
Cambridge House, 16 High Street, Saffron Walden, ESSEX, CB10 1AX,
|
Company Registration Number
03602145
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SEAVIEW COMMUNICATIONS LTD | ||
Legal Registered Office | ||
Cambridge House 16 High Street Saffron Walden ESSEX CB10 1AX Other companies in CB11 | ||
Previous Names | ||
|
Company Number | 03602145 | |
---|---|---|
Company ID Number | 03602145 | |
Date formed | 1998-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-20 10:13:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEAVIEW COMMUNICATIONS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CLIVE DORREN |
||
LINDA PRISCILLA BUSH |
||
PETER BUSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REID & CO PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
REID & CO CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R A STEWART LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2015-03-31 | |
SLIPSTREAM BUSINESS SOLUTIONS LTD | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
INTERNATIONAL LANGUAGE TEACHING SERVICES LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Active | |
AURAVISIONS LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Active | |
XS CREATIVITY LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
CAVENDISH COURT (FLAT MANAGEMENT) LIMITED | Company Secretary | 2002-08-15 | CURRENT | 1983-08-11 | Active | |
HADLEIGH COURT (FLAT MANAGEMENT) LIMITED | Company Secretary | 2002-08-14 | CURRENT | 1984-06-01 | Active | |
WEIGHBRIDGE COURT (MANAGEMENT) LIMITED | Company Secretary | 2002-07-29 | CURRENT | 1988-05-06 | Active | |
PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-07-27 | CURRENT | 1982-10-19 | Active | |
ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-07-26 | CURRENT | 1993-04-27 | Active | |
CORN MILL COURT MANAGEMENT LIMITED | Company Secretary | 2002-07-23 | CURRENT | 1995-05-30 | Active | |
THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-07-17 | CURRENT | 1987-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
Termination of appointment of Anthony Clive Dorren on 2022-12-20 | ||
Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21 | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW | |
AP04 | Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21 | |
TM02 | Termination of appointment of Anthony Clive Dorren on 2022-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
CH01 | Director's details changed for Linda Priscilla Bush on 2019-07-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 15/04/2015 | |
CERTNM | Company name changed peter bush communications LIMITED\certificate issued on 16/04/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BUSH / 22/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA PRISCILLA BUSH / 22/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/13 FROM 3 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA PRISCILLA BUSH / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BUSH / 01/06/2010 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BUSH / 03/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA BUSH / 03/04/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM C/O A C DORREN & CO 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: WITAN COURT 305 UPPER FOURTH STREET, CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/98--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2013-07-31 | £ 103,753 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 109,828 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAVIEW COMMUNICATIONS LTD
Cash Bank In Hand | 2013-07-31 | £ 37,944 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 38,933 |
Current Assets | 2013-07-31 | £ 109,307 |
Current Assets | 2012-08-01 | £ 119,172 |
Debtors | 2013-07-31 | £ 71,363 |
Debtors | 2012-08-01 | £ 80,239 |
Debtors and other cash assets
SEAVIEW COMMUNICATIONS LTD owns 1 domain names.
peterbush.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as SEAVIEW COMMUNICATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |