TWENTY TWENTY BRIGHTON LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3TE
Company number 04686860
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address PACIFIC HOUSE, 126 DYKE ROAD, BRIGHTON, SUSSEX, BN1 3TE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Timothy John Carter as a director on 28 November 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TWENTY TWENTY BRIGHTON LIMITED are www.twentytwentybrighton.co.uk, and www.twenty-twenty-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Twenty Twenty Brighton Limited is a Private Limited Company. The company registration number is 04686860. Twenty Twenty Brighton Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Twenty Twenty Brighton Limited is Pacific House 126 Dyke Road Brighton Sussex Bn1 3te. . CAMPBELL-WHITE, Paul Alexander is a Director of the company. EMMERSON, Nicholas Andres is a Director of the company. HUNGATE, Claire Elizabeth is a Director of the company. Secretary CASELY HAYFORD, Peter Henry has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director CARTER, Timothy John has been resigned. Director CASELY HAYFORD, Peter Henry has been resigned. Director DOWNING, Terry William has been resigned. Director GALLAGHER, Eileen Rose has been resigned. Director HEMEIDA, Omar has been resigned. Director ISAACS, Jamie has been resigned. Director KEMP, Jonathon Mark has been resigned. Director MILNE, Claudia Mary has been resigned. Director POWELL, Nicholas has been resigned. Director SOUTHGATE, Nicholas Adam has been resigned. Director WHITTAKER, David Michael has been resigned. Director WHITTAKER, Samuel James has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
CAMPBELL-WHITE, Paul Alexander
Appointed Date: 08 April 2015
52 years old

Director
EMMERSON, Nicholas Andres
Appointed Date: 08 April 2015
55 years old

Director
HUNGATE, Claire Elizabeth
Appointed Date: 02 March 2012
56 years old

Resigned Directors

Secretary
CASELY HAYFORD, Peter Henry
Resigned: 31 December 2009
Appointed Date: 05 March 2003

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Director
CARTER, Timothy John
Resigned: 28 November 2016
Appointed Date: 22 March 2007
54 years old

Director
CASELY HAYFORD, Peter Henry
Resigned: 31 December 2009
Appointed Date: 05 March 2003
68 years old

Director
DOWNING, Terry William
Resigned: 31 December 2014
Appointed Date: 25 November 2013
60 years old

Director
GALLAGHER, Eileen Rose
Resigned: 20 January 2009
Appointed Date: 19 September 2007
66 years old

Director
HEMEIDA, Omar
Resigned: 30 April 2007
Appointed Date: 05 March 2003
78 years old

Director
ISAACS, Jamie
Resigned: 31 December 2009
Appointed Date: 22 March 2007
56 years old

Director
KEMP, Jonathon Mark
Resigned: 02 March 2012
Appointed Date: 19 September 2007
55 years old

Director
MILNE, Claudia Mary
Resigned: 19 September 2007
Appointed Date: 05 March 2003
78 years old

Director
POWELL, Nicholas
Resigned: 31 December 2013
Appointed Date: 04 May 2010
63 years old

Director
SOUTHGATE, Nicholas Adam
Resigned: 23 October 2014
Appointed Date: 19 September 2007
59 years old

Director
WHITTAKER, David Michael
Resigned: 19 September 2007
Appointed Date: 05 March 2003
88 years old

Director
WHITTAKER, Samuel James
Resigned: 08 April 2014
Appointed Date: 05 March 2003
51 years old

Director
WARREN STREET NOMINEES LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Twenty Twenty Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TWENTY TWENTY BRIGHTON LIMITED Events

05 Dec 2016
Termination of appointment of Timothy John Carter as a director on 28 November 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Full accounts made up to 31 December 2014
20 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80

...
... and 78 more events
15 Apr 2003
Secretary resigned
15 Apr 2003
Director resigned
14 Apr 2003
New director appointed
02 Apr 2003
Ad 05/03/03--------- £ si 79@1=79 £ ic 1/80
05 Mar 2003
Incorporation