Background WavePink WaveYellow Wave

SEE YOU SEE ME CIC (14847342)

SEE YOU SEE ME CIC (14847342) is an active UK company. incorporated on 4 May 2023. with registered office in Prescot. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SEE YOU SEE ME CIC has been registered for 2 years. Current directors include DOFORO, Ronald John, O'BRIEN, David, OULTON, Sarah Eve.

Company Number
14847342
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2023
Age
2 years
Address
44 Kemble Street, Prescot, L34 5SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DOFORO, Ronald John, O'BRIEN, David, OULTON, Sarah Eve
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEE YOU SEE ME CIC

SEE YOU SEE ME CIC is an active company incorporated on 4 May 2023 with the registered office located in Prescot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SEE YOU SEE ME CIC was registered 2 years ago.(SIC: 90010)

Status

active

Active since 2 years ago

Company No

14847342

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 4 May 2023

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 4 May 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

44 Kemble Street Prescot, L34 5SQ,

Previous Addresses

57B Derby Road Huyton Liverpool L36 9UQ England
From: 12 May 2025To: 17 June 2025
C/O Make Huyton Village 47-49 Derby Road Huyton Liverpool L36 9UQ England
From: 18 September 2024To: 12 May 2025
C/O Venture Finance Management Cotton Exchange, Old Hall Street Liverpool L3 9LQ England
From: 26 June 2023To: 18 September 2024
3 Randle Brook Court Rainford St. Helens WA11 8HN England
From: 9 June 2023To: 26 June 2023
Knowsley Community College Kcc Live, See You See Me Cic Stockbridge Lane Knowsley L36 3SD United Kingdom
From: 4 May 2023To: 9 June 2023
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOFORO, Ronald John

Active
Kemble Street, PrescotL34 5SQ
Born March 1958
Director
Appointed 02 Aug 2025

O'BRIEN, David

Active
Kemble Street, PrescotL34 5SQ
Born May 1982
Director
Appointed 26 Mar 2024

OULTON, Sarah Eve

Active
Kemble Street, PrescotL34 5SQ
Born October 1983
Director
Appointed 12 Aug 2024

DOFORO, Miguel Otis Leon

Resigned
Kemble Street, PrescotL34 5SQ
Born June 1979
Director
Appointed 01 Aug 2023
Resigned 02 Aug 2025

DOFORO, Miguel Otis Leon

Resigned
Kcc Live, See You See Me Cic, KnowsleyL36 3SD
Born June 1978
Director
Appointed 04 May 2023
Resigned 01 Jun 2023

HUTCHINGS, Anna

Resigned
Derby Road, LiverpoolL36 9UQ
Born August 1980
Director
Appointed 12 Aug 2024
Resigned 24 Sept 2024

O'BRIEN, David

Resigned
Cotton Exchange, Old Hall Street, LiverpoolL3 9LQ
Born May 1982
Director
Appointed 01 Jun 2023
Resigned 01 Aug 2023

Persons with significant control

4

1 Active
3 Ceased

Mr David O'Brien

Active
Kemble Street, PrescotL34 5SQ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2025

Mr Miguel Otis Leon Doforo

Ceased
Kemble Street, PrescotL34 5SQ
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
Ceased 02 Aug 2025

Mr David O'Brien

Ceased
Cotton Exchange, Old Hall Street, LiverpoolL3 9LQ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Ceased 01 Aug 2023

Mr Miguel Otis Leon Doforo

Ceased
Kcc Live, See You See Me Cic, KnowsleyL36 3SD
Born June 1978

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Community Interest Company
4 May 2023
CICINCCICINC