Advanced company searchLink opens in new window

LIFE ON SHOW LIMITED

Company number 06763696

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)
03 Dec 2014 AP01 Appointment of Mr Simon Christopher Duncan Hosking as a director on 8 August 2014
03 Dec 2014 TM02 Termination of appointment of Simon Mark Lewis as a secretary on 8 August 2014
02 Dec 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 8 August 2014
02 Dec 2014 AD01 Registered office address changed from Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY to Headway House Crosby Way Farnham Surrey GU9 7XG on 2 December 2014
04 Nov 2014 AP01 Appointment of Mr Jonathan Robert Olsen as a director on 8 August 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2014 AP01 Appointment of Mrs Rachel Louise Price as a director
30 May 2014 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
04 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AD01 Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 29 July 2013
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from , Dfc, First Floor Unit 4C, Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE on 31 January 2012
01 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
01 Feb 2011 CH03 Secretary's details changed for Mr Simon Mark Lewis on 1 December 2010
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2010 AD01 Registered office address changed from , Grove House 3 Park Grove, Cardiff, CF10 3BL on 11 May 2010
11 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
24 Apr 2009 288a Secretary appointed mr simon mark lewis
24 Apr 2009 288a Director appointed mr adam james price
23 Dec 2008 288b Appointment terminated director graham stephens