LIVE CINEMA LTD.
Status | ACTIVE |
Company No. | 09355825 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LIVE CINEMA LTD. is an active private limited company with number 09355825. It was incorporated 9 years, 5 months, 6 days ago, on 15 December 2014. The company address is 77 Birkby Hall Road, Huddersfield, HD2 2TN, England.
Company Fillings
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-02
Officer name: Rajesh Paul Singh Thind
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-02
Officer name: Joan Mary Parsons
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-02
Officer name: Delphine Lievens
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harry Christopher Hoare
Termination date: 2024-04-02
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-02
Officer name: Deborah Jane Baker
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-10
Officer name: Mrs Deborah Jane Baker
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 14 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-14
Officer name: Mrs Deborah Jane Baker
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Appoint person director company with name date
Date: 24 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-18
Officer name: Mr Rajesh Paul Singh Thind
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-18
Officer name: Miss Delphine Lievens
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joan Mary Parsons
Appointment date: 2021-06-18
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-18
Officer name: Mr David Harry Christopher Hoare
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Jane Baker
Appointment date: 2021-06-18
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-26
New address: 77 Birkby Hall Road Huddersfield HD2 2TN
Old address: Britannia Mills @ Co Up, First Floor Britannia Mills Slaithwaite HD7 5HE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
Old address: 3 Fern Lea Road Huddersfield HD3 3JZ
New address: Britannia Mills @ Co Up, First Floor Britannia Mills Slaithwaite HD7 5HE
Documents
Confirmation statement with updates
Date: 18 Dec 2016
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: 08 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change account reference date company current extended
Date: 12 Feb 2015
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-05
Made up date: 2015-12-31
Documents
Some Companies
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11451788 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EXPERT DESIGN AND BUILD LIMITED
9TH FLOOR,LONDON,EC4A 4AB
Number: | 05833670 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
466 RANGLET ROAD,PRESTON,PR5 8AR
Number: | 08755002 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENMORE PROPERTY HOLDINGS LIMITED
38 WIGMORE STREET,LONDON,W1U 2RU
Number: | 03198128 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 00262094 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WOOD LANE,LONDON,W12 7DP
Number: | 04683321 |
Status: | ACTIVE |
Category: | Private Limited Company |