- Company Overview for UNIVERSAL LIVE LIMITED (06617594)
- Filing history for UNIVERSAL LIVE LIMITED (06617594)
- People for UNIVERSAL LIVE LIMITED (06617594)
- Charges for UNIVERSAL LIVE LIMITED (06617594)
- More for UNIVERSAL LIVE LIMITED (06617594)
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
|
|
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
|
|
03 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
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
|
|
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
|
|
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 |