LIVEWIRE EDITORIAL COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-05-31 |
08/02/228 February 2022 | Confirmation statement made on 2021-12-30 with no updates |
28/01/2228 January 2022 | Cessation of Keith Paul Long as a person with significant control on 2022-01-25 |
28/01/2228 January 2022 | Notification of Karen Jane Palmer as a person with significant control on 2022-01-25 |
28/01/2228 January 2022 | Termination of appointment of Keith Paul Long as a director on 2022-01-25 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/09/1919 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
26/10/1826 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | DIRECTOR APPOINTED MS KAREN JANE PALMER |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PAUL LONG |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCILLE WEINBERGER |
15/06/1815 June 2018 | CESSATION OF LUCILLE ELIZABETH WEINBERGER AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CURREXT FROM 28/02/2018 TO 31/05/2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 20/01/2016 |
18/01/1618 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/01/157 January 2015 | 15/12/14 STATEMENT OF CAPITAL GBP 103000 |
07/01/157 January 2015 | SAIL ADDRESS CHANGED FROM: 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF |
07/01/157 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 02/05/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/01/1413 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
02/12/132 December 2013 | 28/11/13 STATEMENT OF CAPITAL GBP 102500 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/01/139 January 2013 | 30/12/12 CHANGES |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 21 SPENCERS CLOSE STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8NG |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ROY PHILLPS |
09/01/139 January 2013 | SECRETARY APPOINTED KIM HORGAN |
09/01/139 January 2013 | APPOINTMENT TERMINATED, SECRETARY ROY PHILLIPS |
07/01/137 January 2013 | SAIL ADDRESS CREATED |
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 |
11/12/1211 December 2012 | 22/11/12 STATEMENT OF CAPITAL GBP 102000 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/07/1212 July 2012 | DIRECTOR APPOINTED KEITH PAUL LONG |
30/01/1230 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
05/01/125 January 2012 | 07/12/11 STATEMENT OF CAPITAL GBP 101500.00 |
15/11/1115 November 2011 | 05/11/11 STATEMENT OF CAPITAL GBP 101500.00 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/01/1126 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
30/12/1030 December 2010 | 13/12/10 STATEMENT OF CAPITAL GBP 101000.00 |
11/11/1011 November 2010 | 02/11/10 STATEMENT OF CAPITAL GBP 101000 |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/01/1016 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
14/12/0914 December 2009 | 27/11/09 STATEMENT OF CAPITAL GBP 150000 |
11/11/0911 November 2009 | 30/10/09 STATEMENT OF CAPITAL GBP 100213.75 |
20/10/0920 October 2009 | ADOPT ARTICLES |
20/10/0920 October 2009 | STATEMENT OF COMPANY'S OBJECTS |
14/10/0914 October 2009 | VARYING SHARE RIGHTS AND NAMES |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/09/0925 September 2009 | GBP NC 150000/500000 18/09/2009 |
25/09/0925 September 2009 | NC INC ALREADY ADJUSTED 18/09/09 |
25/09/0925 September 2009 | NC INC ALREADY ADJUSTED 18/09/2009 |
06/08/096 August 2009 | DIRECTOR APPOINTED ROY KEITH PHILLPS |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 7 BENTINCK CLOSE GERRARDS CROSS BUCKS SL9 8SQ |
11/05/0911 May 2009 | VARYING SHARE RIGHTS AND NAMES |
11/05/0911 May 2009 | NC INC ALREADY ADJUSTED 30/04/09 |
11/05/0911 May 2009 | ALTER MEMORANDUM 30/04/2009 |
11/05/0911 May 2009 | GBP NC 100000/150000 30/04/2009 |
07/01/097 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/06/0726 June 2007 | £ NC 1000/100000 11/06 |
26/06/0726 June 2007 | NC INC ALREADY ADJUSTED 11/06/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
02/02/052 February 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
09/01/049 January 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | SECRETARY RESIGNED |
09/01/049 January 2004 | NEW SECRETARY APPOINTED |
09/01/049 January 2004 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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