CRUISEY CONTROL LIMITED

Ground Floor Ground Floor, Brighton, BN1 1UF, East Sussex, United Kingdom
StatusACTIVE
Company No.04254075
CategoryPrivate Limited Company
Incorporated17 Jul 2001
Age22 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CRUISEY CONTROL LIMITED is an active private limited company with number 04254075. It was incorporated 22 years, 10 months, 5 days ago, on 17 July 2001. The company address is Ground Floor Ground Floor, Brighton, BN1 1UF, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Lawrence Cruisey

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Lawrence Cruisey

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Mr Jamie Lawrence Cruisey

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Mr Jamie Lawrence Cruisey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Lawrence Cruisey

Change date: 2019-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Lawrence Cruisey

Change date: 2019-06-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jamie Lawrence Cruisey

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Lawrence Cruisey

Change date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF

Change date: 2019-04-24

Old address: 5 Freehold Terrace Brighton East Sussex BN2 4AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-29

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 29 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jamie Lawrence Cruisey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 17 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/07/2008 to 29/07/2008

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 6120 3120 music LIMITED\certificate issued on 14/01/09

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary emiliana torrini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/07/06

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Address

Type: 287

Description: Registered office changed on 02/05/03 from: 4 the old church hall 15 ditchling rise brighton BN1 4QL

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3120 6120 music LIMITED\certificate issued on 16/01/02

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 26/07/01 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 17 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CATERING LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11037183
Status:ACTIVE
Category:Private Limited Company

ED OPEN IDEAS LIMITED

SEETEC 4TH FLOOR,LONDON,SE13 5JH

Number:11525103
Status:ACTIVE
Category:Private Limited Company

ELISE SUPPORT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11923322
Status:ACTIVE
Category:Private Limited Company

FOTOSHOOTERS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10734109
Status:ACTIVE
Category:Private Limited Company

HARMONY HOUSE SERVICES LTD

270 270 LORDSHIP LANE,LONDON,N17 7QT

Number:11217456
Status:ACTIVE
Category:Private Limited Company

PYTHON LOCUMS LTD

93 WOOD STREET,MANCHESTER,M24 4BJ

Number:07951669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source