Advanced company searchLink opens in new window

LIVE MAGAZINES LIMITED

Company number 07605040

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)
29 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
08 Apr 2020 PSC04 Change of details for Mr Ian Edward Walmsley as a person with significant control on 8 April 2020
08 Apr 2020 PSC04 Change of details for Mrs Elizabeth Mary Walmsley as a person with significant control on 8 April 2020
08 Apr 2020 PSC04 Change of details for Mr Simon Addison Smith as a person with significant control on 8 April 2020
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CH01 Director's details changed for Mr Simon Addison Smith on 26 October 2018
26 Oct 2018 CH01 Director's details changed for Mrs Elizabeth Mary Walmsley on 12 October 2018
26 Oct 2018 AD01 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 26 October 2018
26 Oct 2018 PSC04 Change of details for Mr Simon Addison Smith as a person with significant control on 26 October 2018
26 Oct 2018 PSC04 Change of details for Mrs Elizabeth Mary Walmsley as a person with significant control on 12 October 2018
26 Oct 2018 PSC04 Change of details for Mr Ian Edward Walmsley as a person with significant control on 12 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Ian Edward Walmsley on 12 October 2018
04 Jul 2018 CH01 Director's details changed for Mr Ian Edward Walmsley on 22 June 2018
04 Jul 2018 CH01 Director's details changed for Mrs Elizabeth Mary Walmsley on 22 June 2018
04 Jul 2018 PSC04 Change of details for Mr Ian Edward Walmsley as a person with significant control on 22 June 2018
04 Jul 2018 PSC04 Change of details for Mrs Elizabeth Mary Walmsley as a person with significant control on 22 June 2018
04 May 2018 CH01 Director's details changed for Mr Ian Edward Walmsley on 4 May 2018
04 May 2018 CH01 Director's details changed for Mrs Elizabeth Mary Walmsley on 4 May 2018
04 May 2018 PSC04 Change of details for Mr Ian Edward Walmsley as a person with significant control on 4 May 2018
04 May 2018 PSC04 Change of details for Mrs Elizabeth Mary Walmsley as a person with significant control on 4 May 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 30 September 2017