LIVE INTERACTIVE MEDIA EVENTS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/05/2426 May 2024 Statement of affairs

View Document

16/05/2416 May 2024 Registered office address changed from Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-16

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Resolutions

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/08/2310 August 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

08/12/208 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063794500002

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CAROLINE SMITH / 28/02/2015

View Document

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 28/02/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

13/10/1413 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 30/04/14 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1410 October 2014 NC INC ALREADY ADJUSTED 30/04/2014

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/06/1421 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 03/01/2013

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM MC CABE FORD WILLIAMS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4BX

View Document

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/09/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CAROLINE SMITH / 01/09/2011

View Document

25/10/1125 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/10/2009

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008

View Document

24/09/0724 September 2007 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