LIVE STUDIO HOST LIMITED
Overview
| Company Name | LIVE STUDIO HOST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06903655 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIVE STUDIO HOST LIMITED?
- Television programme production activities (59113) / Information and communication
Where is LIVE STUDIO HOST LIMITED located?
| Registered Office Address | 68 Lombard Street EC3V 9LJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVE STUDIO HOST LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE DOCKLANDS GAMING COMPANY 1 LIMITED | May 13, 2009 | May 13, 2009 |
What are the latest accounts for LIVE STUDIO HOST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for LIVE STUDIO HOST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LIVE STUDIO HOST LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on Dec 03, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||
Registered office address changed from Suite C G West Wing New City Cloisters 196 Old Street London EC1V 9FR to 69 Old Street London EC1V 9HX on Nov 10, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Total Compliance Limited as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Filippe Scalora as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Total Compliance Limited on Aug 31, 2011 | 2 pages | CH02 | ||||||||||||||
Director's details changed for Mr Filippe Alexander Scalora on Aug 31, 2011 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Registered office address changed from * Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom* on Oct 20, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP United Kingdom* on May 24, 2011 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed the docklands gaming company 1 LIMITED\certificate issued on 06/04/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||||||
Registered office address changed from * Units 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom* on Aug 05, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of LIVE STUDIO HOST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIBCY, James Robert William | Director | Monkokehampton EX19 8AX Winkleigh Bude Farm Devon Uk | United Kingdom | British | 101195830003 | |||||||||
| SCALORA, Filippe Alexander | Director | Chippenham Mews W9 2AN London 37a England | England | English | 164775980001 | |||||||||
| TOTAL COMPLIANCE LIMITED | Director | Chippenham Mews W9 2AN London 37a England |
| 138252320001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0