THE ROUND LIVE LTD

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-03

View Document

15/01/2515 January 2025 Registered office address changed from 218 Upper Street London N1 1RR England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2025-01-15

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Statement of affairs

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Director's details changed for Mr Thomas Winsor on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Philip Brignall on 2024-04-26

View Document

08/04/248 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

08/04/248 April 2024 Registered office address changed from Unit 2.05 12-18 Hoxton Street Hackney London N1 6NG United Kingdom to 218 Upper Street London N1 1RR on 2024-04-08

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

11/01/2311 January 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-09-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 COMPANY NAME CHANGED REALITY CHECK PRODUCTIONS LTD CERTIFICATE ISSUED ON 08/04/21

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIGNALL / 03/11/2020

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIGNALL / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WINSOR / 03/11/2020

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIGNALL / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WINSOR / 30/03/2021

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINSOR

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/08/2012 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 218 UPPER STREET LONDON N1 1RR ENGLAND

View Document

10/07/2010 July 2020 Registered office address changed from , 218 Upper Street, London, N1 1RR, England to 218 Upper Street London N1 1RR on 2020-07-10

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 23 RECTORY LANE GAMSTON RETFORD DN22 0QD ENGLAND

View Document

23/03/2023 March 2020 Registered office address changed from , 23 Rectory Lane, Gamston, Retford, DN22 0QD, England to 218 Upper Street London N1 1RR on 2020-03-23

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 66 LINWOOD CLOSE LONDON SE5 8UU UNITED KINGDOM

View Document

08/05/198 May 2019 Registered office address changed from , 66 Linwood Close, London, SE5 8UU, United Kingdom to 218 Upper Street London N1 1RR on 2019-05-08

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIP BRIGNALL / 21/11/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 DIRECTOR APPOINTED MR PIP BRIGNALL

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD WINSOR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA-MARIA HEIDEMANN

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WINSOR / 25/10/2016

View Document

20/09/1620 September 2016 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