- Company Overview for LIVE FOR TODAY LTD (07555704)
- Filing history for LIVE FOR TODAY LTD (07555704)
- People for LIVE FOR TODAY LTD (07555704)
- More for LIVE FOR TODAY LTD (07555704)
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) |
---|---|---|---|
29 Apr 2019 | PSC04 | Change of details for Mr Daniel Craig Miller as a person with significant control on 29 April 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
29 Nov 2016 | CH01 | Director's details changed for Mr Daniel Craig Miller on 10 November 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to Ripley Castle Ripley Harrogate HG3 3AY on 26 October 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
01 Jun 2015 | AP01 |
Appointment of Geoffrey Brian Storey as a director on 1 May 2015
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
11 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
06 Mar 2015 | CH01 | Director's details changed for Mr Daniel Miller on 6 March 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Daniel Miller as a director on 1 January 2015 | |
11 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD01 | Registered office address changed from 15 Grove Park View Harrogate North Yorkshire HG1 4BT United Kingdom on 22 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Marc Wise on 8 March 2014 | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |