CREATE LIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Micro company accounts made up to 2024-03-29 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
09/02/249 February 2024 | Micro company accounts made up to 2023-03-30 |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-03-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O HARVEYS, THE OLD WINERY LAMBERHURST VINEYARD LAMBERHURST TUNBRIDGE WELLS KENT TN3 8ER UNITED KINGDOM |
08/03/118 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANK JOHN PAGE / 01/02/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY THERESA MADIGAN / 01/02/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENISON BERESFORD / 01/02/2010 |
15/03/1015 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERESFORD / 07/05/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM MCGEES THIRD FLOOR 15 KING STREET COVENT GARDEN LONDON WC2E 8HN |
26/06/0826 June 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/076 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | NEW SECRETARY APPOINTED |
25/09/0625 September 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
25/09/0625 September 2006 | REGISTERED OFFICE CHANGED ON 25/09/06 |
04/02/064 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | NEW DIRECTOR APPOINTED |
26/11/0326 November 2003 | DIRECTOR RESIGNED |
24/11/0324 November 2003 | COMPANY NAME CHANGED PURE EVENTS LIMITED CERTIFICATE ISSUED ON 24/11/03 |
11/11/0311 November 2003 | STRIKE-OFF ACTION DISCONTINUED |
11/11/0311 November 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
12/08/0312 August 2003 | FIRST GAZETTE |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
19/07/0219 July 2002 | DIRECTOR RESIGNED |
15/03/0215 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company