About

Registered Number: 03709336
Date of Incorporation: 08/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit A - 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE,

 

Based in Bury St. Edmunds, Content Invent Ltd was established in 1999, it's status is listed as "Active". There are 3 directors listed as Harris, Roger, Harris, Roger, Sterling Services (Shrewsbury) Ltd for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Roger 19 November 2013 11 June 2017 1
STERLING SERVICES (SHREWSBURY) LTD 01 August 2013 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Roger 11 June 2017 01 June 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 14 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 21 July 2019
CS01 - N/A 23 June 2019
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
CH01 - Change of particulars for director 25 April 2018
PSC04 - N/A 24 April 2018
AA - Annual Accounts 24 April 2018
AA01 - Change of accounting reference date 02 April 2018
PSC04 - N/A 02 April 2018
AD01 - Change of registered office address 02 April 2018
CS01 - N/A 21 June 2017
AP03 - Appointment of secretary 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 February 2014
AP01 - Appointment of director 20 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AP02 - Appointment of corporate director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 07 March 2000
225 - Change of Accounting Reference Date 13 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.