SIDE TWO LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5BD

Company number 07764203
Status Active
Incorporation Date 6 September 2011
Company Type Private Limited Company
Address 83A MONTGOMERY STREET, HOVE, EAST SUSSEX, BN3 5BD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SIDE TWO LIMITED are www.sidetwo.co.uk, and www.side-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Side Two Limited is a Private Limited Company. The company registration number is 07764203. Side Two Limited has been working since 06 September 2011. The present status of the company is Active. The registered address of Side Two Limited is 83a Montgomery Street Hove East Sussex Bn3 5bd. . CHARMAN, Joanna Kate is a Director of the company. PERRY, Gareth is a Director of the company. Director KAHAN, Barbara Z has been resigned. Director ROLFE, Gary has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
CHARMAN, Joanna Kate
Appointed Date: 13 January 2016
56 years old

Director
PERRY, Gareth
Appointed Date: 06 September 2011
57 years old

Resigned Directors

Director
KAHAN, Barbara Z
Resigned: 06 September 2011
Appointed Date: 06 September 2011
94 years old

Director
ROLFE, Gary
Resigned: 07 July 2015
Appointed Date: 06 September 2011
60 years old

Persons With Significant Control

Mr Gareth Perry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SIDE TWO LIMITED Events

07 Nov 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 September 2015
29 Jan 2016
Appointment of Joanna Kate Charman as a director on 13 January 2016
26 Jan 2016
Statement of capital following an allotment of shares on 1 August 2015
  • GBP 30,000

...
... and 13 more events
28 Sep 2011
Annual return made up to 27 September 2011 with full list of shareholders
12 Sep 2011
Appointment of Mr Gareth Perry as a director
09 Sep 2011
Appointment of Mr Gary Rolfe as a director
08 Sep 2011
Termination of appointment of Barbara Kahan as a director
06 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SIDE TWO LIMITED Charges

24 April 2014
Charge code 0776 4203 0001
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…