KRU LIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Cessation of Thomas Edward Eatenton as a person with significant control on 2025-04-02

View Document

16/04/2516 April 2025 Termination of appointment of Thomas Eatenton as a director on 2025-04-02

View Document

16/04/2516 April 2025 Cessation of Koosje Eatenton as a person with significant control on 2025-04-02

View Document

15/04/2515 April 2025 Appointment of Mr Andrew John Leaver as a director on 2025-04-02

View Document

15/04/2515 April 2025 Termination of appointment of Thomas Eatenton as a secretary on 2025-04-02

View Document

15/04/2515 April 2025 Appointment of Mr Neil Bernard Stuart Grimson as a secretary on 2025-04-02

View Document

15/04/2515 April 2025 Notification of Brand Partnership Group Limited as a person with significant control on 2025-04-02

View Document

15/04/2515 April 2025 Appointment of Mr Neil Graham Avery as a director on 2025-04-02

View Document

15/04/2515 April 2025 Registered office address changed from 6th Floor, 17 Gresse Street London W1T 1QL England to Tate House Watermark Way Hertford Hertfordshire SG13 7TZ on 2025-04-15

View Document

11/03/2511 March 2025 Change of details for Mr Thomas Edward Eatenton as a person with significant control on 2025-03-07

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

08/03/258 March 2025 Notification of Koosje Eatenton as a person with significant control on 2025-03-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Annual return made up to 2011-01-04 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2009-01-04 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2008-01-04 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2007-01-04 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2012-01-04 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2006-01-04 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2010-01-04 with full list of shareholders

View Document

05/05/235 May 2023 Change of share class name or designation

View Document

05/05/235 May 2023 Change of share class name or designation

View Document

05/05/235 May 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Second filing of Confirmation Statement dated 2021-02-09

View Document

25/04/2325 April 2023 Second filing of Confirmation Statement dated 2019-02-09

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

17/02/2317 February 2023 Statement of capital on 2023-02-09

View Document

06/02/236 February 2023 Confirmation statement made on 2022-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Registered office address changed from Holme Farm Lane Ashtead KT21 1LJ England to 6th Floor, 17 Gresse Street London W1T 1QL on 2021-12-17

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Registered office address changed from 19a Heathmans Road London SW6 4TJ to Holme Farm Lane Ashtead KT21 1LJ on 2021-07-14

View Document

12/05/2112 May 2021 Confirmation statement made on 2021-02-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EATENTON

View Document

09/06/209 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/06/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ADOPT ARTICLES 14/08/2019

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 Confirmation statement made on 2019-02-09 with updates

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES 04/06/18 TREASURY CAPITAL GBP 10

View Document

27/09/1827 September 2018 ADOPT ARTICLES 23/08/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS SARAH-JANE BENHAM

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EATENTON / 15/04/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

02/01/182 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, NO UPDATES

View Document

31/01/1731 January 2017 ADOPT ARTICLES 09/01/2017

View Document

31/12/1631 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

09/11/169 November 2016 09/11/16 STATEMENT OF CAPITAL GBP 100

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM HURLINGHAM STUDIOS RANELAGH GARDENS LONDON SW6 3PA

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 ADOPT ARTICLES 15/12/2014

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053237210001

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAWKINS

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EATENTON

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM NELL GWYNN HOUSE, DRAYCOTT AVENUE, CHELSEA LONDON SW3 3AU

View Document

31/01/1231 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 2012-01-04 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 2011-01-04 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS EATENTON / 27/03/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 2010-01-04 with full list of shareholders

View Document

02/03/102 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EATENTON / 01/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

16/03/0916 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS EATENTON / 11/03/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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