- Company Overview for LIVE MAGAZINES LIMITED (07605040)
- Filing history for LIVE MAGAZINES LIMITED (07605040)
- People for LIVE MAGAZINES LIMITED (07605040)
- Charges for LIVE MAGAZINES LIMITED (07605040)
- More for LIVE MAGAZINES LIMITED (07605040)
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 |