LIVE STUDIO HOST LIMITED

Company Documents

DateDescription
09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
69 OLD STREET
LONDON
EC1V 9HX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
SUITE C G WEST WING NEW CITY CLOISTERS
196 OLD STREET
LONDON
EC1V 9FR

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR TOTAL COMPLIANCE LIMITED

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR FILIPPE SCALORA

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPE ALEXANDER SCALORA / 31/08/2011

View Document

23/05/1323 May 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOTAL COMPLIANCE LIMITED / 31/08/2011

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM BENTIMA HOUSE FIRST FLOOR 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM BENTIMA HOUSE LOWER GROUND FLOOR 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 COMPANY NAME CHANGED THE DOCKLANDS GAMING COMPANY 1 LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNITS 6&7 PRINCES COURT WAPPING LANE LONDON E1W 2DA UNITED KINGDOM

View Document

25/05/1025 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOTAL COMPLIANCE LIMITED / 13/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/07/099 July 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JAMES ROBERT WILLIAM SIBCY

View Document

13/05/0913 May 2009 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