TARGET LIVE LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

04/10/224 October 2022 Change of details for Targetmcg Limited as a person with significant control on 2021-02-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mr Darren Todhunter on 2022-05-04

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR GUY CHAPMAN

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINS

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKERSON

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WICKERSON

View Document

01/04/191 April 2019 CESSATION OF TARGET MEDIA LIMITED AS A PSC

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGETMCG LIMITED

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR DARREN TODHUNTER

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOM

View Document

17/05/1817 May 2018 AUDITOR'S RESIGNATION

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 45/51 WHITFIELD STREET LONDON W1T 4HD

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FRAMPTON-CALERO

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN POYNTON

View Document

06/03/176 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16

View Document

06/03/176 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16

View Document

06/03/176 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16

View Document

06/03/176 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16

View Document

27/02/1727 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/15

View Document

27/02/1727 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15

View Document

27/02/1727 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/15

View Document

27/02/1727 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15

View Document

10/02/1710 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15

View Document

02/11/162 November 2016 ADOPT ARTICLES 06/10/2016

View Document

12/10/1612 October 2016 CURRSHO FROM 30/05/2017 TO 31/12/2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR PAUL ANTHONY FRAMPTON-CALERO

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DARREN WILLIAM POYNTON

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR ALLAN JOHN ROSS

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN WICKERSON

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1621 May 2016 SECOND FILING WITH MUD 02/02/16 FOR FORM AR01

View Document

21/05/1621 May 2016 SECOND FILING WITH MUD 02/02/15 FOR FORM AR01

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR PAUL JAMES HIGGINS

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1626 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15

View Document

10/03/1610 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/15

View Document

09/03/169 March 2016 02/02/07 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1615 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DAVID BLOOM

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL GRANT

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 45-51 WHITFIELD STREET LONDON W1T 4HB ENGLAND

View Document

27/02/1327 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

07/03/127 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR GUY MARK CHAPMAN

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MRS CHERYL DAWN GRANT

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

10/03/1110 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/1024 November 2010 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOAN WICKERSON / 02/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOAN WICKERSON / 01/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM FITZROY HOUSE 11 CHENIES STREET LONDON WC1E 7EY

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HIGGINS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 12 GOSLETT YARD LONDON WC2H 0EQ

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 MEMORANDUM OF ASSOCIATION

View Document

12/11/0712 November 2007 AGREEMENT 01/11/07

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 32 LANCASTER MEWS LONDON W2 3QE

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 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