About

Registered Number: 04514110
Date of Incorporation: 19/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Village Centre Windlesham Close, Portslade, Brighton, BN41 2LY,

 

Having been setup in 2002, Extratime are based in Brighton, it's status is listed as "Active". We don't know the number of employees at the company. There are 12 directors listed as Price, Samantha Jane, Booker, Mari, Cook, Rosamund Patricia, Hanson, Christine, Morris, Angela, Slater, Helen Michelle, Bunker, Juliette Nicola, Champion, Julie Suzanne, Gillett, Ian, Howell, Sally Anne, Jenner, Rebecca Louise, Tipler, Marian Elizabeth for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Mari 17 August 2017 - 1
COOK, Rosamund Patricia 19 January 2006 - 1
HANSON, Christine 17 August 2017 - 1
MORRIS, Angela 20 March 2019 - 1
SLATER, Helen Michelle 21 September 2020 - 1
BUNKER, Juliette Nicola 19 January 2006 17 August 2017 1
CHAMPION, Julie Suzanne 19 January 2006 02 March 2010 1
GILLETT, Ian 01 September 2009 17 August 2017 1
HOWELL, Sally Anne 17 January 2012 01 April 2016 1
JENNER, Rebecca Louise 19 August 2002 19 January 2006 1
TIPLER, Marian Elizabeth 19 August 2002 19 January 2006 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Samantha Jane 27 October 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 17 June 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 31 August 2018
PSC08 - N/A 19 June 2018
AD01 - Change of registered office address 12 June 2018
PSC09 - N/A 14 March 2018
CH01 - Change of particulars for director 20 February 2018
AAMD - Amended Accounts 02 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AAMD - Amended Accounts 07 February 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 26 August 2016
AD01 - Change of registered office address 26 August 2016
AA01 - Change of accounting reference date 15 June 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 15 October 2015
AP03 - Appointment of secretary 15 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 11 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 11 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 05 September 2007
353 - Register of members 05 September 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
RESOLUTIONS - N/A 31 October 2005
CERTNM - Change of name certificate 24 October 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 02 June 2005
RESOLUTIONS - N/A 17 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 10 September 2003
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.