BLACKSTAR LIVE LIMITED
Status | ACTIVE |
Company No. | 07883182 |
Category | Private Limited Company |
Incorporated | 15 Dec 2011 |
Age | 12 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BLACKSTAR LIVE LIMITED is an active private limited company with number 07883182. It was incorporated 12 years, 5 months, 18 days ago, on 15 December 2011. The company address is 900, Cornwallis House Howard Chase, Basildon, SS14 3BB, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Jill Shufflebottom
Notification date: 2022-03-17
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Old address: Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England
New address: 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB
Change date: 2022-06-10
Documents
Capital name of class of shares
Date: 02 Apr 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 02 Apr 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 02 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Apr 2022
Action Date: 17 Mar 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-03-17
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Richard David Hurren
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change person director company with change date
Date: 28 Dec 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-11
Officer name: Mr Richard David Hurren
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Capital allotment shares
Date: 21 Jun 2017
Action Date: 26 Jan 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-01-26
Documents
Resolution
Date: 19 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
New address: Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th
Old address: 66 Station Road Upminster Essex RM14 2TD
Change date: 2017-03-13
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Richard David Hurren
Documents
Certificate change of name company
Date: 11 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed international entertainment technology associates LTD\certificate issued on 11/01/16
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
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: 31 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Address
Type: AD01
New address: 66 Station Road Upminster Essex RM14 2TD
Change date: 2014-12-31
Old address: 66 Station Road Upminster RM14 2TD
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current extended
Date: 12 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Some Companies
93 HAZELWOOD ROAD,OXTED,RH8 0JA
Number: | 08881984 |
Status: | ACTIVE |
Category: | Private Limited Company |
268 WETHERBY ROAD,LEEDS,LS17 8NE
Number: | 10955704 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT OPTICAL CONSULTANTS LTD
ST. DUNSTANS HOUSE,MELROSE,TD6 9RU
Number: | SC437132 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 DUNNINC ROAD,SHEFFIELD,S5 0AG
Number: | 11640841 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11618696 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEDEN HOUSE,LONDON,W1H 2AG
Number: | 11010533 |
Status: | ACTIVE |
Category: | Private Limited Company |