BLACKSTAR LIVE LIMITED

900, Cornwallis House Howard Chase, Basildon, SS14 3BB, Essex, England
StatusACTIVE
Company No.07883182
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 5 months, 18 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-03-17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-26

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTFORDS TREES LIMITED

93 HAZELWOOD ROAD,OXTED,RH8 0JA

Number:08881984
Status:ACTIVE
Category:Private Limited Company

EMEA ENGINEERING LTD

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

N & S COURIER SERVICES LTD

70 DUNNINC ROAD,SHEFFIELD,S5 0AG

Number:11640841
Status:ACTIVE
Category:Private Limited Company

PURE GOLD FX LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11618696
Status:ACTIVE
Category:Private Limited Company

SLAGKRYSSAREN UK LIMITED

SWEDEN HOUSE,LONDON,W1H 2AG

Number:11010533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source