Background WavePink WaveYellow Wave

LEWES COMMUNITY SCREEN (08298751)

LEWES COMMUNITY SCREEN (08298751) is an active UK company. incorporated on 19 November 2012. with registered office in Lewes. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). LEWES COMMUNITY SCREEN has been registered for 13 years. Current directors include CUDDIHY, Mikey Elizabeth, HUNTER, Sarah Frances, LEEBURN, Jennifer Margaret Sibree and 2 others.

Company Number
08298751
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 2012
Age
13 years
Address
18 Keere Street, Lewes, BN7 1TY
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
CUDDIHY, Mikey Elizabeth, HUNTER, Sarah Frances, LEEBURN, Jennifer Margaret Sibree, POWELL, Richard Stephen, SENIOR, Robert Norman
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWES COMMUNITY SCREEN

LEWES COMMUNITY SCREEN is an active company incorporated on 19 November 2012 with the registered office located in Lewes. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). LEWES COMMUNITY SCREEN was registered 13 years ago.(SIC: 59140)

Status

active

Active since 13 years ago

Company No

08298751

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

18 Keere Street Lewes, BN7 1TY,

Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CUDDIHY, Mikey Elizabeth

Active
Keere Street, LewesBN7 1TY
Born February 1952
Director
Appointed 07 Mar 2022

HUNTER, Sarah Frances

Active
Keere Street, LewesBN7 1TY
Born July 1957
Director
Appointed 19 Nov 2012

LEEBURN, Jennifer Margaret Sibree

Active
Keere Street, LewesBN7 1TY
Born October 1949
Director
Appointed 04 Mar 2025

POWELL, Richard Stephen

Active
Keere Street, LewesBN7 1TY
Born October 1959
Director
Appointed 20 Mar 2023

SENIOR, Robert Norman

Active
Keere Street, LewesBN7 1TY
Born February 1952
Director
Appointed 19 Nov 2012

KAY, Martin Charles

Resigned
Keere Street, LewesBN7 1TY
Born January 1965
Director
Appointed 22 Feb 2021
Resigned 13 Oct 2021

KAY, Martin Charles

Resigned
Keere Street, LewesBN7 1TY
Born January 1965
Director
Appointed 16 Nov 2016
Resigned 27 Jan 2020

KAY, Martin Charles

Resigned
Keere Street, LewesBN7 1TY
Born January 1965
Director
Appointed 19 Nov 2012
Resigned 18 Nov 2015

KENWARD, John Letheren

Resigned
Keere Street, LewesBN7 1TY
Born July 1944
Director
Appointed 27 Jan 2020
Resigned 19 Jul 2021

KENWARD, John Letheren

Resigned
Keere Street, LewesBN7 1TY
Born July 1944
Director
Appointed 18 Nov 2015
Resigned 30 Oct 2017

KENWARD, John Letheren

Resigned
Keere Street, LewesBN7 1TY
Born July 1944
Director
Appointed 19 Nov 2012
Resigned 24 Nov 2014

LEEBURN, Jennifer Margaret Sibree

Resigned
Keere Street, LewesBN7 1TY
Born October 1949
Director
Appointed 19 Nov 2012
Resigned 20 Mar 2023

PAGE, Jeremy Neil

Resigned
Keere Street, LewesBN7 1TY
Born February 1958
Director
Appointed 07 Mar 2022
Resigned 04 Mar 2025

PAGE, Jeremy Neil

Resigned
Keere Street, LewesBN7 1TY
Born February 1958
Director
Appointed 30 Oct 2017
Resigned 22 Feb 2021

PAGE, Jeremy Neil

Resigned
Keere Street, LewesBN7 1TY
Born February 1958
Director
Appointed 19 Nov 2012
Resigned 16 Nov 2016

POWELL, Richard Stephen

Resigned
Keere Street, LewesBN7 1TY
Born October 1959
Director
Appointed 01 Feb 2019
Resigned 07 Mar 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Norman Senior

Ceased
Keere Street, LewesBN7 1TY
Born February 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023

Ms Sarah Frances Hunter

Ceased
Keere Street, LewesBN7 1TY
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Memorandum Articles
16 December 2016
MAMA
Resolution
16 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Incorporation Company
19 November 2012
NEWINCIncorporation