PP LIVE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-23

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

31/05/2331 May 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-05-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Statement of affairs

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2022-04-29 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK REID / 25/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 20-22 WENLOCK ROAD LONDON W1T 7GU ENGLAND

View Document

04/02/204 February 2020 COMPANY NAME CHANGED NOBL LIVE LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED HAPP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MISS RACHEL LOUISE JONES

View Document

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

View Accounts

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MOORE

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 33 FOLEY STREET LONDON W1W 7TL UNITED KINGDOM

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBL SUBCO LIMITED

View Document

20/11/1920 November 2019 CESSATION OF PP INTELLIGENCE LTD AS A PSC

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCBRIDE

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM FOURTH FLOOR 1 - 5 CLERKENWELL ROAD LONDON EC1M 5PA ENGLAND

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PP INTELLIGENCE LTD

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBL GROUP LIMITED

View Document

21/10/1921 October 2019 CESSATION OF HANWAY ASSOCIATES LIMITED AS A PSC

View Document

21/10/1921 October 2019 CESSATION OF ECH LIMITED AS A PSC

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 56 BROADWICK STREET LONDON W1F 7AJ ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

23/04/1923 April 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

12/11/1812 November 2018 ADOPT ARTICLES 03/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 42 BERKELEY SQUARE LONDON W1J 5AW UNITED KINGDOM

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ROBERT PATRICK REID

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR HANWAY ASSOCIATES LIMITED

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR STEPHEN MURPHY

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ECH LIMITED

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR GEORGE TIMOTHY FERGUS MCBRIDE

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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