-
LIVEWORK STUDIO LIMITED - 86-90 Paul Street, London, EC2A 4NE, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04202179
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 86-90 Paul Street
- London
- EC2A 4NE
- England 86-90 Paul Street, London, EC2A 4NE, England UK
Management
- Geschäftsführung
- MANCINI, Angela
- REASON, Benjamin Will
- Prokuristen
- CREED BOVILL, Anne-Catherine
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.04.2001
- Alter der Firma 2001-04-19 23 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Livework Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GARDEN ADVICE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-04-19
- Jahresmeldung
- Fälligkeit: 2021-05-03
- Letzte Einreichung: 2020-04-19
-
LIVEWORK STUDIO LIMITED Firmenbeschreibung
- LIVEWORK STUDIO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04202179. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.04.2001 registriert. LIVEWORK STUDIO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GARDEN ADVICE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.04.2013.Die Firma kann schriftlich über 86-90 Paul Street erreicht werden.
Jetzt sichern LIVEWORK STUDIO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Livework Studio Limited - 86-90 Paul Street, London, EC2A 4NE, England, Grossbritannien
- 2001-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LIVEWORK STUDIO LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-04-21) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-14) - AD01
-
mortgage-satisfy-charge-full (2021-02-01) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-03) - AA
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
confirmation-statement-with-updates (2020-05-28) - CS01
-
termination-director-company-with-name-termination-date (2020-05-28) - TM01
-
change-to-a-person-with-significant-control (2020-01-09) - PSC05
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-19) - AA
-
confirmation-statement-with-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-04) - TM01
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
appoint-person-director-company-with-name-date (2018-09-05) - AP01
-
change-person-director-company-with-change-date (2018-09-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
change-to-a-person-with-significant-control (2018-10-15) - PSC05
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
appoint-person-secretary-company-with-name-date (2017-06-29) - AP03
-
termination-secretary-company-with-name-termination-date (2017-06-29) - TM02
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
mortgage-satisfy-charge-full (2017-02-17) - MR04
-
mortgage-satisfy-charge-full (2017-01-18) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-09-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
-
gazette-notice-compulsory (2015-06-16) - GAZ1
-
gazette-filings-brought-up-to-date (2015-07-18) - DISS40
-
change-account-reference-date-company-current-shortened (2015-11-24) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
gazette-filings-brought-up-to-date (2014-05-07) - DISS40
-
gazette-notice-compulsary (2014-05-06) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01
-
change-person-director-company-with-change-date (2013-05-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
-
capital-cancellation-shares (2011-06-06) - SH06
-
capital-return-purchase-own-shares (2011-06-06) - SH03
-
resolution (2011-08-15) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-01-18) - AA
-
capital-cancellation-shares (2011-08-25) - SH06
-
legacy (2011-11-01) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
-
capital-return-purchase-own-shares (2011-08-25) - SH03
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-10-18) - AP03
-
termination-director-company-with-name (2010-10-11) - TM01
-
termination-secretary-company-with-name (2010-10-11) - TM02
-
legacy (2010-09-09) - MG01
-
termination-director-company-with-name (2010-08-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-08) - AR01
-
change-person-director-company-with-change-date (2010-05-08) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-03) - 287
-
accounts-with-accounts-type-group (2009-02-13) - AA
-
legacy (2009-04-24) - 363a
-
legacy (2009-06-02) - 288c
-
legacy (2009-06-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-07) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-05) - 363a
-
legacy (2007-06-20) - 122
-
legacy (2007-06-22) - 395
-
legacy (2007-11-09) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-03-08) - AA
-
resolution (2007-11-09) - RESOLUTIONS
-
legacy (2007-02-26) - 288a
keyboard_arrow_right 2006
-
legacy (2006-07-03) - 288c
-
legacy (2006-07-04) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-17) - AA
-
legacy (2005-05-24) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-02-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-17) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-03-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-03) - 287
-
legacy (2003-10-03) - 288b
-
legacy (2003-10-03) - 288a
-
legacy (2003-08-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-03-08) - AA
-
legacy (2003-01-10) - 244
keyboard_arrow_right 2002
-
legacy (2002-03-12) - 88(2)R
-
legacy (2002-05-09) - 363s
-
legacy (2002-03-12) - 288a
keyboard_arrow_right 2001
-
legacy (2001-08-07) - 288a
-
legacy (2001-08-07) - 288b
-
legacy (2001-08-07) - 287
-
incorporation-company (2001-04-19) - NEWINC
-
certificate-change-of-name-company (2001-07-24) - CERTNM
-
legacy (2001-08-13) - 288a