SUSSEX LIVING LIMITED
HURSTPIERPOINT ROGER BOOTH (STUDIO) LIMITED

Hellopages » West Sussex » Mid Sussex » BN6 9PX

Company number 05000909
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address 128 HIGH STREET, HURSTPIERPOINT, WEST SUSSEX, BN6 9PX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Appointment of Mr Richard Thomas Organ as a director on 29 June 2016. The most likely internet sites of SUSSEX LIVING LIMITED are www.sussexliving.co.uk, and www.sussex-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Sussex Living Limited is a Private Limited Company. The company registration number is 05000909. Sussex Living Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Sussex Living Limited is 128 High Street Hurstpierpoint West Sussex Bn6 9px. The company`s financial liabilities are £11.79k. It is £9k against last year. The cash in hand is £8.33k. It is £8.09k against last year. And the total assets are £93.68k, which is £43.43k against last year. MOULDS, Allan is a Secretary of the company. MOULDS, Allan is a Director of the company. ORGAN, Richard Thomas is a Director of the company. PERKINS, Geoffrey Walter Ian is a Director of the company. Secretary BOOTH, Roger Anthony has been resigned. Secretary PRICE, Beverly Joyce has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BANHAM, Tanis Gillian has been resigned. Director BOOTH, Roger Anthony has been resigned. Director FAULKS, Carla has been resigned. Director FORSTER, Lee Adam has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Printing n.e.c.".


sussex living Key Finiance

LIABILITIES £11.79k
+322%
CASH £8.33k
+3356%
TOTAL ASSETS £93.68k
+86%
All Financial Figures

Current Directors

Secretary
MOULDS, Allan
Appointed Date: 14 December 2015

Director
MOULDS, Allan
Appointed Date: 14 December 2015
59 years old

Director
ORGAN, Richard Thomas
Appointed Date: 29 June 2016
73 years old

Director
PERKINS, Geoffrey Walter Ian
Appointed Date: 14 December 2015
54 years old

Resigned Directors

Secretary
BOOTH, Roger Anthony
Resigned: 26 January 2007
Appointed Date: 22 December 2003

Secretary
PRICE, Beverly Joyce
Resigned: 07 April 2008
Appointed Date: 26 January 2007

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
BANHAM, Tanis Gillian
Resigned: 14 December 2015
Appointed Date: 22 September 2010
61 years old

Director
BOOTH, Roger Anthony
Resigned: 01 November 2011
Appointed Date: 22 December 2003
78 years old

Director
FAULKS, Carla
Resigned: 14 December 2015
Appointed Date: 16 December 2011
64 years old

Director
FORSTER, Lee Adam
Resigned: 26 January 2007
Appointed Date: 22 December 2003
54 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Media Sound Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUSSEX LIVING LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
09 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
05 Jul 2016
Appointment of Mr Richard Thomas Organ as a director on 29 June 2016
09 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25

15 Jan 2016
Appointment of Mr Geoffrey Walter Ian Perkins as a director on 14 December 2015
...
... and 50 more events
19 Jan 2004
New secretary appointed;new director appointed
19 Jan 2004
Registered office changed on 19/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
19 Jan 2004
Director resigned
19 Jan 2004
Secretary resigned
22 Dec 2003
Incorporation