- Company Overview for LIVE COMPANY GROUP PLC (00630968)
- Filing history for LIVE COMPANY GROUP PLC (00630968)
- People for LIVE COMPANY GROUP PLC (00630968)
- Charges for LIVE COMPANY GROUP PLC (00630968)
- Insolvency for LIVE COMPANY GROUP PLC (00630968)
- Registers for LIVE COMPANY GROUP PLC (00630968)
- More for LIVE COMPANY GROUP PLC (00630968)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
26 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Apr 2014 | AUD | Auditor's resignation | |
22 Jan 2014 | MISC | Section 519 | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
27 Nov 2013 | AP01 | Appointment of Mr Timothy Sturm as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Leonard Fine as a director | |
21 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
02 Aug 2013 | CH01 | Director's details changed for Leonard Henry Fine on 1 August 2013 | |
01 Jul 2013 | AUD | Auditor's resignation | |
20 Jun 2013 | AUD | Auditor's resignation | |
03 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Ms Maria Serena Papi on 3 July 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mr Ranjit Murugason on 3 July 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Leonard Henry Fine on 3 July 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from , 3-12 Harbour Yard, Chelsea Harbour, London, SW10 0XD on 3 July 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mr John David Nikolas Ciclitira on 3 July 2012 | |
10 Feb 2012 | AP04 | Appointment of Sole Associates Accountants Ltd as a secretary | |
10 Feb 2012 | TM02 | Termination of appointment of Martin Doherty as a secretary | |
06 Sep 2011 | AR01 | Annual return made up to 18 May 2011 with bulk list of shareholders | |
16 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 Aug 2011 | TM01 | Termination of appointment of Stewart Mison as a director | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 24 |