SUSSEX COMMUNITY INTERNET PROJECT
Overview
Company Name | SUSSEX COMMUNITY INTERNET PROJECT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03819836 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUSSEX COMMUNITY INTERNET PROJECT?
- Computer facilities management activities (62030) / Information and communication
Where is SUSSEX COMMUNITY INTERNET PROJECT located?
Registered Office Address | Community Base 113 Queens Road BN1 3XG Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUSSEX COMMUNITY INTERNET PROJECT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUSSEX COMMUNITY INTERNET PROJECT?
Last Confirmation Statement Made Up To | Aug 16, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for SUSSEX COMMUNITY INTERNET PROJECT?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Notification of Anthony Leonard Irtelli as a person with significant control on Nov 03, 2022 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Mr Anthony Leonard Irtelli as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Cessation of Anna Michelle Hinton as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Notification of Anna Michelle Hinton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Mark David James as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Termination of appointment of Anna Michelle Hinton as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Aug 05, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||
Who are the officers of SUSSEX COMMUNITY INTERNET PROJECT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIRHALL, Andrew | Director | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | United Kingdom | British | It Manager | 163940020001 | ||||
IRTELLI, Anthony Leonard | Director | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | England | British | Web Programmer | 302481110001 | ||||
JAMES, Mark David | Director | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | United Kingdom | British | Website Developer | 163939700001 | ||||
GOODWIN, David John | Secretary | 1 Dorset Road BN7 1TH Lewes East Sussex | British | Freelance Business Consultant | 65370090001 | |||||
GREENOP, David | Secretary | 38 Wick Hall Furze Hill BN3 1NF Hove East Sussex | British | Ict Consultant | 19871200002 | |||||
WALKER, Mark Charles | Secretary | 4 Howard Road BN2 9TP Brighton | British | Manager | 77056470002 | |||||
ANDERSON, Mark Peter | Director | 61 Surrenden Crescent BN1 6WE Brighton | England | British | It Consultant | 111684820001 | ||||
BENSON, Victoria Louise | Director | Beach Green BN43 5XG Shoreham By Sea 15 West Sussex | United Kingdom | British | It Consultant | 132392150001 | ||||
CROSSAN, Steven Robert | Director | 95 Buckingham Road BN1 3RB Brighton | British | Director | 49772750002 | |||||
CUPIDI, Richard | Director | 16 Lorna Road BN3 3EN Brighton & Hove East Sussex | Usa | Tutor | 106258590001 | |||||
DANN, Bunty Jay | Director | 53a Warleigh Road BN1 4NS Brighton East Sussex | British | Freelance | 64149720002 | |||||
DAY, Peter Hugh, Dr | Director | 172 Croxden Way BN22 0UL Eastbourne East Sussex | British | Senior Lecturer | 106258520001 | |||||
FAITH, Rebecca | Director | 3 St. Michaels Place BN1 3FT Brighton Flat 5 | United Kingdom | British | Project Manager | 128576120001 | ||||
GOODWIN, David John | Director | 1 Dorset Road BN7 1TH Lewes East Sussex | British | Freelance Business Consultant | 65370090001 | |||||
GREENOP, David | Director | 38 Wick Hall Furze Hill BN3 1NF Hove East Sussex | United Kingdom | British | Ict Consultant | 19871200002 | ||||
HEARSUM, Stephen James | Director | 22 Gerard Street BN1 4NW Brighton | Uk | British | Consultant | 83314480001 | ||||
HINTON, Anna Michelle | Director | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | United Kingdom | British | Finance Manager | 163940140001 | ||||
JELLINEK, Dan Paul | Director | 9 Shaftesbury Road BN1 4NE Brighton East Sussex | United Kingdom | British | Publisher | 53327400003 | ||||
MASON, Peter James | Director | 42 Hampstead Road BN1 5NG Brighton East Sussex | British | Community Technology Consultan | 65370070004 | |||||
MORRIS, Dee | Director | 67 Falmer Road Rottingdean BN2 7FJ Brighton Sussex | American | Company Director | 85033740001 | |||||
NIXON, Thomas Murray | Director | Flat 2 59a St Jamess Street BN2 1QG Brighton | England | British | Co Director | 87324190004 | ||||
RICHARDS, Lynne | Director | 3c Regent House, Princes Place BN1 1ED Brighton East Sussex | British | Voluntary Sector Management | 65370080001 | |||||
RICHES, Karen Ann | Director | 4 Borough Street BN1 3BG Brighton East Sussex | England | British | Consultant | 77765930001 | ||||
TAYLOR, Robert Stephen | Director | The Laurels The Square BN18 9SR Amberley West Sussex | United Kingdom | British | Director Operations | 97891350001 | ||||
WALKER, Mark Charles | Director | 4 Howard Road BN2 9TP Brighton | England | British | Business Consultant | 77056470002 |
Who are the persons with significant control of SUSSEX COMMUNITY INTERNET PROJECT?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Leonard Irtelli | Nov 03, 2022 | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Anna Michelle Hinton | Apr 06, 2016 | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Fairhall | Apr 06, 2016 | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark David James | Apr 06, 2016 | 113 Queens Road BN1 3XG Brighton Community Base East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0