SIRIUS CREATIVE LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH17 7QX

Company number 03076873
Status Active
Incorporation Date 7 July 1995
Company Type Private Limited Company
Address KINGFISHER HOUSE, HURSTWOOD, GRANGE, HURSTWOOD LANE, HAYWARDS HEATH, WEST SUSSEX, RH17 7QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 100 . The most likely internet sites of SIRIUS CREATIVE LIMITED are www.siriuscreative.co.uk, and www.sirius-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Balcombe Rail Station is 5.2 miles; to Falmer Rail Station is 8.6 miles; to Crawley Rail Station is 9.6 miles; to Moulsecoomb Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sirius Creative Limited is a Private Limited Company. The company registration number is 03076873. Sirius Creative Limited has been working since 07 July 1995. The present status of the company is Active. The registered address of Sirius Creative Limited is Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex Rh17 7qx. The company`s financial liabilities are £5.31k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.71k, which is £0k against last year. ROSE, Noelyn Terry is a Secretary of the company. ROSE, Noelyn Terry is a Director of the company. ROSE, Stuart Michael is a Director of the company. Secretary CASTLE STREET REGISTRARS LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MERCURY DATA LIMITED has been resigned. Director BAKER, Susan has been resigned. Director ELLIS, Valerie Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sirius creative Key Finiance

LIABILITIES £5.31k
-1%
CASH £0.01k
TOTAL ASSETS £0.71k
All Financial Figures

Current Directors

Secretary
ROSE, Noelyn Terry
Appointed Date: 06 July 2010

Director
ROSE, Noelyn Terry
Appointed Date: 07 July 1995
77 years old

Director
ROSE, Stuart Michael
Appointed Date: 03 June 1996
77 years old

Resigned Directors

Secretary
CASTLE STREET REGISTRARS LTD
Resigned: 03 June 1996
Appointed Date: 07 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Secretary
MERCURY DATA LIMITED
Resigned: 06 July 2010
Appointed Date: 03 June 1996

Director
BAKER, Susan
Resigned: 03 June 1996
Appointed Date: 07 July 1995
76 years old

Director
ELLIS, Valerie Ann
Resigned: 03 June 1996
Appointed Date: 07 July 1995
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Persons With Significant Control

Stuart Michael Rose
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Noel Terry Rose
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIRIUS CREATIVE LIMITED Events

22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
21 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100

...
... and 50 more events
25 Sep 1996
New secretary appointed
02 Oct 1995
Registered office changed on 02/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Oct 1995
New director appointed
07 Jul 1995
Incorporation