-
UK LIVE LIMITED - 14a Spittal Street, Marlow, SL7 1DB, England, United Kingdom
Company Information
- Company registration number
- 08304882
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14a Spittal Street
- Marlow
- SL7 1DB
- England 14a Spittal Street, Marlow, SL7 1DB, England UK
Management
- Managing Directors
- GALBRAITH, Stuart Walter
- KORNETT, Detlef
- Company secretaries
- DRURY, David William
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-23
- Age Of Company 2012-11-23 11 years
- SIC/NACE
- 90020
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- Kilimanjaro Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-12-07
- Last Date: 2023-11-23
-
UK LIVE LIMITED Company Description
- UK LIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 08304882. Its current trading status is "live". It was registered 2012-11-23. It has declared SIC or NACE codes as "90020". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-09-30.It can be contacted at 14A Spittal Street .
Get UK LIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Live Limited - 14a Spittal Street, Marlow, SL7 1DB, England, United Kingdom
- 2012-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UK LIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-12-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-26) - AD01
-
appoint-person-secretary-company-with-name-date (2023-06-06) - AP03
-
termination-secretary-company-with-name-termination-date (2023-06-06) - TM02
-
accounts-with-accounts-type-full (2023-01-07) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-30) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-11) - AA
-
confirmation-statement-with-updates (2021-12-06) - CS01
-
memorandum-articles (2021-07-12) - MA
-
resolution (2021-07-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-07-12) - SH08
-
appoint-person-director-company-with-name-date (2021-06-25) - AP01
-
appoint-person-secretary-company-with-name-date (2021-06-18) - AP03
-
appoint-person-director-company-with-name-date (2021-06-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-18) - AD01
-
change-account-reference-date-company-current-extended (2021-06-18) - AA01
-
cessation-of-a-person-with-significant-control (2021-06-18) - PSC07
-
termination-director-company-with-name-termination-date (2021-06-18) - TM01
-
notification-of-a-person-with-significant-control (2021-06-18) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-24) - MR01
-
notification-of-a-person-with-significant-control (2020-03-27) - PSC01
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-19) - AA
-
mortgage-satisfy-charge-full (2019-06-16) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
change-person-director-company-with-change-date (2017-11-23) - CH01
-
gazette-filings-brought-up-to-date (2017-09-23) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-09-20) - AA
-
gazette-notice-compulsory (2017-09-05) - GAZ1
-
legacy (2017-02-08) - RPCH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
resolution (2016-12-16) - RESOLUTIONS
-
capital-allotment-shares (2016-11-25) - SH01
-
appoint-person-director-company-with-name-date (2016-11-23) - AP01
-
change-person-director-company-with-change-date (2016-11-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-17) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
change-person-director-company-with-change-date (2014-11-25) - CH01
-
change-account-reference-date-company-previous-shortened (2014-11-04) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-04-08) - AA
-
change-registered-office-address-company-with-date-old-address (2014-03-24) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-23) - NEWINC