BIRMINGHAM LIVE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

14/01/2514 January 2025 Return of final meeting in a members' voluntary winding up

View Document

17/05/2417 May 2024 Declaration of solvency

View Document

17/05/2417 May 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-05-17

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Statement of capital on 2024-04-25

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

21/09/0921 September 2009 SHARE RE CLASSIFICATION 02/09/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS

View Document

07/02/007 February 2000 AUDITOR'S RESIGNATION

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

26/03/9726 March 1997 S386 DISP APP AUDS 08/10/96

View Document

26/03/9726 March 1997 S366A DISP HOLDING AGM 08/10/96

View Document

26/03/9726 March 1997 S252 DISP LAYING ACC 08/10/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: G OFFICE CHANGED 10/01/96 C/O LEWIS SILKIN 1 BUTLER PLACE BUCKINGHAM GATE LONDON SW1H 0PT

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 CONVE 13/09/95

View Document

13/09/9513 September 1995 � NC 1000/100000 19/07

View Document

13/09/9513 September 1995 ADOPT MEM AND ARTS 19/07/95

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW SECRETARY APPOINTED

View Document

10/02/9510 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information