About

Registered Number: 04223316
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex, BN43 5HZ

 

Sing & Sign Ltd was registered on 25 May 2001 with its registered office in Shoreham-By-Sea, West Sussex, it's status at Companies House is "Active". The companies directors are Felix, Sasha, Morris, Dean Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELIX, Sasha 25 May 2001 - 1
MORRIS, Dean Stewart 25 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 May 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 03 June 2005
287 - Change in situation or address of Registered Office 02 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 20 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 25 March 2003
287 - Change in situation or address of Registered Office 29 August 2002
363s - Annual Return 01 June 2002
225 - Change of Accounting Reference Date 15 April 2002
CERTNM - Change of name certificate 13 March 2002
DISS40 - Notice of striking-off action discontinued 22 January 2002
652C - Withdrawal of application for striking off 17 January 2002
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2001
652a - Application for striking off 05 September 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.