FIREBRAND LIVE LIMITED
Status | DISSOLVED |
Company No. | 04220076 |
Category | Private Limited Company |
Incorporated | 21 May 2001 |
Age | 22 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2024 |
Years | 2 months, 21 days |
SUMMARY
FIREBRAND LIVE LIMITED is an dissolved private limited company with number 04220076. It was incorporated 22 years, 11 months, 8 days ago, on 21 May 2001 and it was dissolved 2 months, 21 days ago, on 08 February 2024. The company address is 31st Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-22
New address: 31st Floor 40 Bank Street London E14 5NR
Old address: 29th Floor 40 Bank Street London E14 5NR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2022
Action Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-21
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Old address: 7 Bell Yard Lower Ground Floor London WC2A 2JR United Kingdom
New address: 29th Floor 40 Bank Street London E14 5NR
Change date: 2021-10-28
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 27 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
Old address: Studio 9, 6-8 Cole Street London SE1 4YH United Kingdom
Change date: 2021-01-15
New address: 7 Bell Yard Lower Ground Floor London WC2A 2JR
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 07 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-07
Psc name: Mr Danny Oakes
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 07 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-07
Psc name: Mr David Bell
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Karen Jacqueline Godek
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: Studio 9, 6-8 Cole Street London SE1 4YH
Old address: 41 Mitchell Street London EC1V 3QD
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Oakes
Change date: 2018-10-23
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Oakes
Change date: 2016-12-17
Documents
Accounts with accounts type full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type group
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type group
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Jacqueline Godek
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Smith
Documents
Accounts with accounts type full
Date: 04 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Blakemore
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruth Anne Blakemore
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Termination secretary company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Alanson
Documents
Accounts with accounts type full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hywel Davies
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Termination secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Oakes
Documents
Appoint person secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexander Hooker Alanson
Documents
Accounts with accounts type medium
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Boote
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr David Bell
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hywel Davies
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Justin Charles Smith
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daniel Oakes
Change date: 2010-01-01
Documents
Accounts with accounts type medium
Date: 11 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul entwistle
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr neil boote
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr hywel hadley davies
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type medium
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 26 Jun 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed justin charles smith
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed paul entwistle
Documents
Accounts with accounts type small
Date: 31 Jan 2008
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 122
Description: S-div 03/05/07
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 122
Description: S-div 03/05/07
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/05/07--------- £ si [email protected]
Documents
Resolution
Date: 25 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: grays accountants kings works kings road teddington middlesex TW11 0QB
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/03; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 16 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 16/10/02 from: c/o nichols & company 58 grasmere avenue london SW19 3DX
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
45 KINGSTON ROAD,SOUTHALL,UB2 4AW
Number: | 10820187 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA HOUSE,EGHAM,TW20 8RX
Number: | 11115987 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, ASTORIA HEIGHTS,SLOUGH,SL1 4ED
Number: | 11908466 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HUTTON,LONDON,W1W 5DT
Number: | 11191769 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 CROM ROAD, MILLTATE,ENNISKILLEN,BT92 0BN
Number: | NI015561 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000303 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |