THE SKILLS DEVELOPMENT SERVICE MEDIA LLP

8 High Street, Heathfield, TN21 8LS, East Sussex
StatusACTIVE
Company No.OC347229
CategoryLimited Liability Partnership
Incorporated17 Jul 2009
Age14 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE SKILLS DEVELOPMENT SERVICE MEDIA LLP is an active limited liability partnership with number OC347229. It was incorporated 14 years, 10 months, 17 days ago, on 17 July 2009. The company address is 8 High Street, Heathfield, TN21 8LS, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 30 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: LLAA01

New date: 2023-08-31

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-07-01

Psc name: Dr Yulia Grantham

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Dr Yulia Budnik

Change date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-15

Officer name: Dr Yulia Budnik

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-08

Officer name: Paul Grantham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: LLAD01

Change date: 2013-02-14

Old address: 8 High Street Heathfield East Sussex TN21 8LS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: LLAD01

Old address: 8 High Street Heathfield East Sussex TN21 8LS United Kingdom

Change date: 2013-02-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: LLAD01

Old address: 8 High Street Heathfield East Sussex TN21 8LS United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: LLAD01

Old address: Manningtons Chartered Accountants 8 High Street Heathfield East Sussex TN21 8LS

Change date: 2013-01-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-17

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BOOTLACES LTD

76 STATION ROAD,LANGFORD,SG18 9PG

Number:11667873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I.T.C. (GROUNDWORKS AND CIVIL ENGINEERING) LIMITED

164B ORMSKIRK ROAD,SKELMERSDALE,WN8 0AB

Number:02186362
Status:ACTIVE
Category:Private Limited Company

JFEHUS ACCESS LTD

1 MACRAE GROVE,DINGWALL,IV15 9NX

Number:SC445233
Status:ACTIVE
Category:Private Limited Company

LAMBERT FOX LTD

FLAT 6 ORIEL HOUSE,NEW MALDEN,KT3 4QF

Number:09674231
Status:ACTIVE
Category:Private Limited Company

LISA SLINGSBY CONSULTANCY SERVICES LTD

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:07801012
Status:ACTIVE
Category:Private Limited Company

SIGNET HOSTING LIMITED

14 COLESBORNE ROAD,LIVERPOOL,L11 2TL

Number:11771006
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