- Company Overview for ULTIMATE FAN LIVE LIMITED (09574686)
- Filing history for ULTIMATE FAN LIVE LIMITED (09574686)
- People for ULTIMATE FAN LIVE LIMITED (09574686)
- Charges for ULTIMATE FAN LIVE LIMITED (09574686)
- More for ULTIMATE FAN LIVE LIMITED (09574686)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2023 | PSC05 | Change of details for Low 6 Limited as a person with significant control on 16 June 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 16 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
02 Aug 2022 | CH01 | Director's details changed for Mr Jamie Mitchell on 1 June 2022 | |
26 May 2022 | TM01 | Termination of appointment of Wayne Stanley Stevenson as a director on 12 May 2022 | |
13 May 2022 | PSC05 | Change of details for Low 6 Limited as a person with significant control on 10 July 2020 | |
12 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
12 May 2022 | PSC05 | Change of details for Low 6 Limited as a person with significant control on 5 May 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Feb 2022 | MR04 | Satisfaction of charge 095746860001 in full | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AA | Full accounts made up to 31 May 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
03 Mar 2021 | MR04 | Satisfaction of charge 095746860001 in part | |
24 Dec 2020 | AA01 | Current accounting period extended from 31 May 2021 to 30 June 2021 | |
21 Oct 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Cranmore Drive Shirley Solihull B90 4RZ on 21 October 2020 | |
08 Sep 2020 | MR04 | Satisfaction of charge 095746860003 in full | |
27 Jul 2020 | PSC02 | Notification of Low 6 Limited as a person with significant control on 10 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Katherine Marsh as a person with significant control on 9 June 2020 | |
27 Jul 2020 | PSC07 | Cessation of Jamie Mitchell as a person with significant control on 9 June 2020 | |
27 Jul 2020 | PSC07 | Cessation of George Houghton as a person with significant control on 10 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Wayne Stanley Stevenson as a director on 20 July 2020 |