SEED PUBLICITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Change of details for Mr Robin Thomas Bush as a person with significant control on 2025-06-15

View Document

15/06/2515 June 2025 Change of details for Mr Nicholas Alexander Stuart-Miller as a person with significant control on 2025-06-15

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

16/10/2316 October 2023 Registered office address changed from 130 First Floor Queens Road Brighton BN1 3WB England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2023-10-16

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

04/04/234 April 2023 Director's details changed for Robin Thomas Bush on 2023-01-20

View Document

04/04/234 April 2023 Change of details for Mr Robin Thomas Bush as a person with significant control on 2023-01-20

View Document

04/04/234 April 2023 Director's details changed for Robin Thomas Bush on 2023-01-20

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

28/03/2328 March 2023 Statement of company's objects

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Registered office address changed from Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW England to 130 First Floor Queens Road Brighton BN1 3WB on 2022-11-04

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 1 6 VERNON TERRACE BRIGHTON BN1 3JG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN THOMAS BUSH / 22/04/2018

View Document

22/04/1822 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BUSH / 22/04/2018

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

21/04/1821 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BUSH / 07/04/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 09/02/17 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE OLD TANNERY OAKDENE ROAD REDHILL SURREY RH1 6BT UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED ROBIN THOMAS BUSH

View Document

25/04/1625 April 2016 01/12/15 STATEMENT OF CAPITAL GBP 85

View Document

25/04/1625 April 2016 01/12/15 STATEMENT OF CAPITAL GBP 100.00

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company