INNOVATE LIVE LTD

Unit 4 First Quarter Unit 4 First Quarter, Epsom, KT19 9QN, England
StatusACTIVE
Company No.11742218
CategoryPrivate Limited Company
Incorporated27 Dec 2018
Age5 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

INNOVATE LIVE LTD is an active private limited company with number 11742218. It was incorporated 5 years, 5 months, 9 days ago, on 27 December 2018. The company address is Unit 4 First Quarter Unit 4 First Quarter, Epsom, KT19 9QN, England.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Charles Dickinson

Appointment date: 2024-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-28

Psc name: Kai Brittain

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-28

Psc name: Arcstream Systems Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

New address: Unit 4 First Quarter Blenheim Rd. Epsom KT19 9QN

Old address: 450a London Road Cheam Sutton Surrey SM3 8JB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 12 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-12

Psc name: Jake Medler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

New address: 450a London Road Cheam Sutton Surrey SM3 8JB

Old address: 452a London Road Cheam Surrey SM3 8JB England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Jake Medler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2021-02-11

New address: 452a London Road Cheam Surrey SM38JB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Mr Jake Medler

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jake Medler

Notification date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kai Brittain

Change date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-16

Psc name: Mr Kai Brittain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2019-02-14

Old address: Flat 2 Westminster Court, 87 Wordsworth Drive North Cheam Sutton SM3 8HH United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLM LIMITED

208 HAMPSTEAD ROAD,NEWCASTLE UPON TYNE,NE4 8TP

Number:08248775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLANAR MEDIA LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:09765022
Status:ACTIVE
Category:Private Limited Company

FMC PILING & FOUNDATIONS LTD

35 GOWDYSTOWN ROAD,,BT32 4HH

Number:NI067943
Status:ACTIVE
Category:Private Limited Company

HESKETH ESTATES,LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:00219228
Status:ACTIVE
Category:Private Limited Company

MACGREGOR & MOIR LIMITED

95 WESTBURN DRIVE,GLASGOW,G72 7NA

Number:SC314081
Status:ACTIVE
Category:Private Limited Company

RIDERS TREND LTD

JHUMAT HOUSE 160,BARKING,IG11 8BB

Number:07789768
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