Advanced company searchLink opens in new window

UNIVERSAL LIVE LIMITED

Company number 06617594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
19 Feb 2016 AP01 Appointment of Mr Andrew Robinson as a director on 14 January 2016
19 Feb 2016 AP01 Appointment of Miss Kirsten Elizabeth Waine as a director on 14 January 2016
19 Feb 2016 TM01 Termination of appointment of Carl Ashley Harris as a director on 14 January 2016
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2016 MR01 Registration of charge 066175940004, created on 12 January 2016
13 Jan 2016 AP01 Appointment of Mr Benjamin Robert Phillips as a director on 12 January 2016
13 Jan 2016 MR04 Satisfaction of charge 1 in full
06 Jan 2016 MR01 Registration of charge 066175940003, created on 4 January 2016
03 Dec 2015 CERTNM Company name changed piccadilly live LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
03 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
14 Sep 2015 AA Accounts for a small company made up to 31 December 2014
09 Mar 2015 MR04 Satisfaction of charge 2 in full
05 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
16 Sep 2014 AA Accounts for a small company made up to 31 December 2013
31 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
10 May 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
19 Oct 2012 AP01 Appointment of Jonathan Paul Eden as a director
18 Oct 2012 AD01 Registered office address changed from Universal Av Services Limited Guy Street Bradford West Yorkshire BD4 7BB on 18 October 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1