Seaview 123 Limited

General information

Name:

Seaview 123 Ltd

Office Address:

Floor 2 10 Wellington Place LS1 4AP Leeds

Number: 07114042

Incorporation date: 2009-12-30

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

07114042 - registration number for Seaview 123 Limited. The company was registered as a Private Limited Company on 2009-12-30. The company has existed on the market for the last 15 years. This business may be found at Floor 2 10 Wellington Place in Leeds. The head office's postal code assigned is LS1 4AP. Founded as Coda Post Production, this business used the name until 2022-09-07, at which point it got changed to Seaview 123 Limited. This company's principal business activity number is 59113 and their NACE code stands for Television programme production activities. Seaview 123 Ltd filed its latest accounts for the period up to Thu, 31st Dec 2020. Its most recent annual confirmation statement was released on Sun, 10th Jul 2022.

Gregor W. is the enterprise's only managing director, that was selected to lead the company on 2009-12-30.

Gregor W. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Seaview 123 Limited 2022-09-07
  • Coda Post Production Limited 2009-12-30

Financial data based on annual reports

Company staff

Gregor W.

Role: Director

Appointed: 30 December 2009

Latest update: 17 April 2024

People with significant control

Gregor W.
Notified on 26 February 2020
Nature of control:
over 3/4 of shares
Coda Media Limited
Address: 59 Victoria Road, Surbiton, KT6 4NQ, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09395499
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 24 July 2023
Confirmation statement last made up date 10 July 2022
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Fri, 28th Jul 2023. New Address: Floor 2 10 Wellington Place Leeds LS1 4AP. Previous address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ (AD01)
filed on: 28th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2013

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2014

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2015

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
14
Company Age

Closest Companies - by postcode