-
UK LIVE LIMITED - 14a Spittal Street, Marlow, SL7 1DB, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08304882
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 14a Spittal Street
- Marlow
- SL7 1DB
- England 14a Spittal Street, Marlow, SL7 1DB, England UK
Management
- Geschäftsführung
- GALBRAITH, Stuart Walter
- KORNETT, Detlef
- Prokuristen
- DRURY, David William
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.11.2012
- Alter der Firma 2012-11-23 11 Jahre
- SIC/NACE
- 90020
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Kilimanjaro Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-12-07
- Letzte Einreichung: 2023-11-23
-
UK LIVE LIMITED Firmenbeschreibung
- UK LIVE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08304882. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.11.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "90020" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.09.2019 hinterlegt.Die Firma kann schriftlich über 14A Spittal Street erreicht werden.
Jetzt sichern UK LIVE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Uk Live Limited - 14a Spittal Street, Marlow, SL7 1DB, England, Grossbritannien
- 2012-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu UK LIVE 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 2023
-
confirmation-statement-with-no-updates (2023-12-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-26) - AD01
-
appoint-person-secretary-company-with-name-date (2023-06-06) - AP03
-
termination-secretary-company-with-name-termination-date (2023-06-06) - TM02
-
accounts-with-accounts-type-full (2023-01-07) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-30) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-11) - AA
-
confirmation-statement-with-updates (2021-12-06) - CS01
-
memorandum-articles (2021-07-12) - MA
-
resolution (2021-07-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-07-12) - SH08
-
appoint-person-director-company-with-name-date (2021-06-25) - AP01
-
appoint-person-secretary-company-with-name-date (2021-06-18) - AP03
-
appoint-person-director-company-with-name-date (2021-06-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-18) - AD01
-
change-account-reference-date-company-current-extended (2021-06-18) - AA01
-
cessation-of-a-person-with-significant-control (2021-06-18) - PSC07
-
termination-director-company-with-name-termination-date (2021-06-18) - TM01
-
notification-of-a-person-with-significant-control (2021-06-18) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-24) - MR01
-
notification-of-a-person-with-significant-control (2020-03-27) - PSC01
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-19) - AA
-
mortgage-satisfy-charge-full (2019-06-16) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
change-person-director-company-with-change-date (2017-11-23) - CH01
-
gazette-filings-brought-up-to-date (2017-09-23) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-09-20) - AA
-
gazette-notice-compulsory (2017-09-05) - GAZ1
-
legacy (2017-02-08) - RPCH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
resolution (2016-12-16) - RESOLUTIONS
-
capital-allotment-shares (2016-11-25) - SH01
-
appoint-person-director-company-with-name-date (2016-11-23) - AP01
-
change-person-director-company-with-change-date (2016-11-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-17) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
change-person-director-company-with-change-date (2014-11-25) - CH01
-
change-account-reference-date-company-previous-shortened (2014-11-04) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-04-08) - AA
-
change-registered-office-address-company-with-date-old-address (2014-03-24) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-23) - NEWINC