LIVESTREAM.GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/10/2519 October 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

28/05/2528 May 2025 Registered office address changed from 1 Goldfinch Way Borehamwood WD6 2EN England to 127 Church Street Braintree CM7 5LF on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Thomas Stoodley on 2025-05-28

View Document

28/05/2528 May 2025 Termination of appointment of Matthew Latty as a secretary on 2025-05-28

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Registered office address changed from Studio 801 275 New North Road Islington London N1 7AA England to 1 Goldfinch Way Borehamwood WD6 2EN on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr Thomas Stoodley on 2024-09-13

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Appointment of Mr Matthew Latty as a secretary on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Laura Stoodley as a secretary on 2023-11-14

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Change of details for Mr Tom David Stoodley as a person with significant control on 2023-02-11

View Document

11/02/2311 February 2023 Director's details changed for Mr Tom David Stoodley on 2023-02-11

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/09/196 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/11/1822 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE GABRIEL

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MRS LAURA STOODLEY

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE GABRIEL / 17/07/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 447 UNIT 11, 447 HIGH ROAD FINCHLEY LONDON N12 0AF ENGLAND

View Document

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/10/1623 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DAVID STOODLEY / 22/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM UNIT 445 THE ARCHES JOSEPH STREET LONDON E3 4AT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM BRITANNIA ROW BUSINESS CENTRE 35 BRITANNIA ROW ISLINGTON LONDON N1 8QH

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM UNIT 445 THE ARCHES HUDDART STREET LONDON E3 4AT ENGLAND

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM STUDIO 304 PALMERSTON HOUSE 80-86 OLD STREET LONDON EC1V 9AZ UNITED KINGDOM

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/08/1211 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/02/1217 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/08/1129 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM PALMERSTON HOUSE 86-88 OLD STREET ISLINGTON LONDON EC1V 9AZ ENGLAND

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM STUDIO 17 14 SOUTHGATE ROAD LONDON N1 3LY

View Document

16/09/1016 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DAVID STOODLEY / 31/07/2010

View Document

19/05/1019 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GABRIEL / 01/02/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM STOODLEY / 01/02/2009

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 117 PLIMSOLL ROAD HIGHBURY LONDON N4 2ED

View Document

31/07/0631 July 2006 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