Founded in 2006, 30 College Road Brighton Ltd are based in Brighton, it's status is listed as "Active". The companies directors are Menzies, Philippa Kate, Osborne, Amy Elizabeth, Violaris, Tamara Jane, Butterworth, Joshua John, Douty, Sara Tamsin, Simms, Leonie Jennifer, Taylor, Nicholas Phillip, Washington, Suzanne. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSBORNE, Amy Elizabeth | 08 April 2009 | - | 1 |
BUTTERWORTH, Joshua John | 13 May 2009 | 12 September 2016 | 1 |
DOUTY, Sara Tamsin | 08 April 2009 | 13 May 2009 | 1 |
SIMMS, Leonie Jennifer | 12 September 2016 | 28 August 2018 | 1 |
TAYLOR, Nicholas Phillip | 24 July 2006 | 11 April 2009 | 1 |
WASHINGTON, Suzanne | 24 July 2006 | 11 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MENZIES, Philippa Kate | 06 November 2014 | - | 1 |
VIOLARIS, Tamara Jane | 24 July 2006 | 20 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 26 August 2019 | |
AA - Annual Accounts | 12 April 2019 | |
TM01 - Termination of appointment of director | 16 October 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AP01 - Appointment of director | 14 September 2016 | |
AP01 - Appointment of director | 14 September 2016 | |
TM01 - Termination of appointment of director | 14 September 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 25 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
TM02 - Termination of appointment of secretary | 14 April 2015 | |
AP03 - Appointment of secretary | 18 February 2015 | |
CH03 - Change of particulars for secretary | 19 January 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 26 April 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 28 April 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 21 September 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 06 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 27 August 2008 | |
363a - Annual Return | 10 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2006 | |
NEWINC - New incorporation documents | 24 July 2006 |