Advanced company searchLink opens in new window

PODCASTLIVE LIMITED

Company number 11741583

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2023 DS01 Application to strike the company off the register
20 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with updates
08 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2019 TM01 Termination of appointment of John Frederick Myers as a director on 1 June 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 5,100
29 May 2019 CH01 Director's details changed for Mr John Frederick Myers on 29 May 2019
29 May 2019 PSC01 Notification of Michael Damien Connole as a person with significant control on 4 February 2019
29 May 2019 PSC04 Change of details for Philip Riley as a person with significant control on 4 February 2019
29 May 2019 PSC01 Notification of Matt Deegan as a person with significant control on 4 February 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 100
29 May 2019 AP01 Appointment of Mr Matt Deegan as a director on 4 February 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2019 AP01 Appointment of Mr John Frederick Myers as a director on 4 February 2019
07 Feb 2019 AP01 Appointment of Mr Michael Damien Connole as a director on 4 February 2019
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04