About

Registered Number: 07819040
Date of Incorporation: 21/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 19 Napier House, Elva Way, Bexhill-On-Sea, East Sussex, TN39 5BF,

 

Security B-sides Uk Ltd was established in 2011. There are 10 directors listed as Batson, Paul Colin, Fischer, Thomas Victor, Whelton, Brian, Zilberberg, David, Blake, James, De Oca, Soraya Viloria Montes, Duxbury, James Craig, Malik, Javvad, Munro, Lawrence Robert William, Schatz, Daniel for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATSON, Paul Colin 16 April 2012 - 1
FISCHER, Thomas Victor 03 May 2013 - 1
WHELTON, Brian 15 December 2019 - 1
ZILBERBERG, David 15 December 2019 - 1
BLAKE, James 01 December 2011 27 July 2012 1
DE OCA, Soraya Viloria Montes 21 October 2011 03 May 2013 1
DUXBURY, James Craig 03 May 2013 25 June 2014 1
MALIK, Javvad 21 October 2011 22 March 2012 1
MUNRO, Lawrence Robert William 03 June 2015 31 October 2018 1
SCHATZ, Daniel 01 December 2011 03 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 29 April 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 09 July 2018
PSC07 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
CS01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
AP01 - Appointment of director 16 August 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AD01 - Change of registered office address 18 January 2013
AD01 - Change of registered office address 04 January 2013
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
NEWINC - New incorporation documents 21 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.