AEI LIVE LIMITED
Status | ACTIVE |
Company No. | 07539944 |
Category | Private Limited Company |
Incorporated | 23 Feb 2011 |
Age | 13 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AEI LIVE LIMITED is an active private limited company with number 07539944. It was incorporated 13 years, 3 months, 8 days ago, on 23 February 2011. The company address is Bankstock Building 3rd Floor Bankstock Building 3rd Floor, London, N1 5SB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Aei Group Ltd
Change date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Evans
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diluk Dias
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Brynly Hood
Termination date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
Old address: 368 Omega Court Cemetery Road Sheffield S11 8FT England
New address: Bankstock Building 3rd Floor 42-44 De Beauvoir Crescent London N1 5SB
Change date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 21 Feb 2018
Action Date: 22 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-22
Capital : 100.00 GBP
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Brynly Hood
Appointment date: 2017-09-21
Documents
Appoint person secretary company with name date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John William Evans
Appointment date: 2017-09-18
Documents
Change account reference date company previous shortened
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Diluk Dias
Change date: 2016-03-03
Documents
Termination secretary company with name termination date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-03
Officer name: Ruskin House Company Services Limited
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
New address: 368 Omega Court Cemetery Road Sheffield S11 8FT
Old address: 4 Tyssen Street London E8 2FJ
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Certificate change of name company
Date: 27 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deep bass LIMITED\certificate issued on 27/03/15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
New address: 4 Tyssen Street London E8 2FJ
Change date: 2014-08-15
Old address: 45 Shillbrook Avenue Carterton Oxon OX18 1EQ
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mattle
Termination date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Old address: Ruskin House 40-41 Museum Street London WC1A 1LT
Change date: 2012-03-12
Documents
Change account reference date company current extended
Date: 12 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-29
Documents
Some Companies
SUITE 110 MALTHOUSE BUSINESS CENTRE,ORMSKIRK,L39 1QR
Number: | 04889564 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WINDS HOUSE DORCHESTER ROAD,WALLINGFORD,OX10 7BJ
Number: | 07828307 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 11789644 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 CHALKHILL ROAD,WEMBLEY,HA9 9AJ
Number: | 10843087 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MORANT ROAD,GRAYS,RM16 4UA
Number: | 11796692 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEADFAST PARKHOUSE SOLAR LIMITED
6TH FLOOR,LONDON,EC1N 2HT
Number: | 08085255 |
Status: | ACTIVE |
Category: | Private Limited Company |