CHEEKYGUIDES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3RQ

Company number 04062931
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, EAST SUSSEX, BN3 3RQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHEEKYGUIDES LIMITED are www.cheekyguides.co.uk, and www.cheekyguides.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Cheekyguides Limited is a Private Limited Company. The company registration number is 04062931. Cheekyguides Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Cheekyguides Limited is Europa House Goldstone Villas Hove East Sussex Bn3 3rq. The company`s financial liabilities are £7.14k. It is £0.16k against last year. The cash in hand is £1.75k. It is £-5.64k against last year. And the total assets are £11.8k, which is £0.84k against last year. BRAMWELL, David John is a Secretary of the company. BICK, Tim is a Director of the company. BRAMWELL, David John is a Director of the company. Secretary PLOTNIKOFF, Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HADFIELD, Richard James Thurston has been resigned. Director PLOTNIKOFF, Jeremy has been resigned. The company operates in "Book publishing".


cheekyguides Key Finiance

LIABILITIES £7.14k
+2%
CASH £1.75k
-77%
TOTAL ASSETS £11.8k
+7%
All Financial Figures

Current Directors

Secretary
BRAMWELL, David John
Appointed Date: 06 October 2005

Director
BICK, Tim
Appointed Date: 23 September 2007
64 years old

Director
BRAMWELL, David John
Appointed Date: 31 August 2000
57 years old

Resigned Directors

Secretary
PLOTNIKOFF, Jeremy
Resigned: 06 October 2005
Appointed Date: 31 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 2000
Appointed Date: 31 August 2000

Director
HADFIELD, Richard James Thurston
Resigned: 29 September 2007
Appointed Date: 31 August 2000
55 years old

Director
PLOTNIKOFF, Jeremy
Resigned: 06 October 2005
Appointed Date: 31 August 2000
56 years old

Persons With Significant Control

Mr Tim Bick
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Bramwell
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEEKYGUIDES LIMITED Events

19 May 2017
Total exemption small company accounts made up to 31 August 2016
27 Sep 2016
Confirmation statement made on 31 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3

15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
04 Jul 2003
Total exemption full accounts made up to 31 August 2002
10 Jun 2002
Total exemption small company accounts made up to 31 August 2001
02 Oct 2001
Return made up to 31/08/01; full list of members
04 Sep 2000
Secretary resigned
31 Aug 2000
Incorporation