LIVEWIRE EDITORIAL COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

28/01/2228 January 2022 Cessation of Keith Paul Long as a person with significant control on 2022-01-25

View Document

28/01/2228 January 2022 Notification of Karen Jane Palmer as a person with significant control on 2022-01-25

View Document

28/01/2228 January 2022 Termination of appointment of Keith Paul Long as a director on 2022-01-25

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/09/1919 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS KAREN JANE PALMER

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PAUL LONG

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUCILLE WEINBERGER

View Document

15/06/1815 June 2018 CESSATION OF LUCILLE ELIZABETH WEINBERGER AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CURREXT FROM 28/02/2018 TO 31/05/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 20/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 103000

View Document

07/01/157 January 2015 SAIL ADDRESS CHANGED FROM: 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF

View Document

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 02/05/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 102500

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/01/139 January 2013 30/12/12 CHANGES

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 21 SPENCERS CLOSE STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8NG

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROY PHILLPS

View Document

09/01/139 January 2013 SECRETARY APPOINTED KIM HORGAN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ROY PHILLIPS

View Document

07/01/137 January 2013 SAIL ADDRESS CREATED

View Document

07/01/137 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/12/1211 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 102000

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED KEITH PAUL LONG

View Document

30/01/1230 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 07/12/11 STATEMENT OF CAPITAL GBP 101500.00

View Document

15/11/1115 November 2011 05/11/11 STATEMENT OF CAPITAL GBP 101500.00

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 101000.00

View Document

11/11/1011 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 101000

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/01/1016 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 150000

View Document

11/11/0911 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 100213.75

View Document

20/10/0920 October 2009 ADOPT ARTICLES

View Document

20/10/0920 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/0914 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 GBP NC 150000/500000 18/09/2009

View Document

25/09/0925 September 2009 NC INC ALREADY ADJUSTED 18/09/09

View Document

25/09/0925 September 2009 NC INC ALREADY ADJUSTED 18/09/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ROY KEITH PHILLPS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 7 BENTINCK CLOSE GERRARDS CROSS BUCKS SL9 8SQ

View Document

11/05/0911 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0911 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

11/05/0911 May 2009 ALTER MEMORANDUM 30/04/2009

View Document

11/05/0911 May 2009 GBP NC 100000/150000 30/04/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 £ NC 1000/100000 11/06

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 11/06/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 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