Advanced company searchLink opens in new window

LIVE STUDIO HOST LIMITED

Company number 06903655

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AD01 Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on 3 December 2015
18 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AD01 Registered office address changed from Suite C G West Wing New City Cloisters 196 Old Street London EC1V 9FR to 69 Old Street London EC1V 9HX on 10 November 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
27 Feb 2014 TM01 Termination of appointment of Total Compliance Limited as a director
27 Feb 2014 TM01 Termination of appointment of Filippe Scalora as a director
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
23 May 2013 CH02 Director's details changed for Total Compliance Limited on 31 August 2011
23 May 2013 CH01 Director's details changed for Mr Filippe Alexander Scalora on 31 August 2011
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 AD01 Registered office address changed from Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom on 20 October 2011
24 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP United Kingdom on 24 May 2011
06 Apr 2011 CERTNM Company name changed the docklands gaming company 1 LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
  • NM01 ‐ Change of name by resolution
28 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
05 Aug 2010 AD01 Registered office address changed from Units 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 5 August 2010
25 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders