Advanced company searchLink opens in new window

LIVE TONIGHT MUSIC LTD

Company number 10978842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
20 Mar 2024 AD01 Registered office address changed from 64B Roseville Road Leeds LS8 5DR England to 43 Broomhill Drive Leeds LS17 6JW on 20 March 2024
26 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Oct 2021 AD01 Registered office address changed from Flat 3 Burton Mews Primley Park Mews Leeds LS17 7JZ England to 64B Roseville Road Leeds LS8 5DR on 30 October 2021
29 Oct 2021 AD01 Registered office address changed from 172 Easterly Road Leeds LS8 3AD England to Flat 3 Burton Mews Primley Park Mews Leeds LS17 7JZ on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from 96 Lidgett Lane Leeds LS8 1HR England to 172 Easterly Road Leeds LS8 3AD on 29 October 2021
24 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
16 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 Sep 2019 AD01 Registered office address changed from Bermuda House 64B Roseville Road Leeds LS8 5DR England to 96 Lidgett Lane Leeds LS8 1HR on 24 September 2019
24 Jul 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 PSC04 Change of details for Mr David Howard Gloan as a person with significant control on 10 January 2019
10 Jan 2019 CH01 Director's details changed for Mr David Howard Gloan on 10 January 2019
10 Jan 2019 CH01 Director's details changed for Mr David Howard Gloan on 10 January 2019
08 Oct 2018 AD01 Registered office address changed from Bermuda House 64B, Roseville Rd 64B Roseville Rd Leeds LS8 5DR England to Bermuda House 64B Roseville Road Leeds LS8 5DR on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from Bermuda House, 64B Roseville Rd 64B Roseville Rd Leeds West Yorkshire LS8 5DR England to Bermuda House 64B, Roseville Rd 64B Roseville Rd Leeds LS8 5DR on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bermuda House, 64B Roseville Rd 64B Roseville Rd Leeds West Yorkshire LS8 5DR on 8 October 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
09 Jan 2018 PSC04 Change of details for Mr David Howard Gloan as a person with significant control on 9 January 2018
25 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted