LIVE STUDIO HOST LIMITED

LIVE STUDIO HOST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLIVE STUDIO HOST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06903655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIVE STUDIO HOST LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DOCKLANDS GAMING COMPANY 1 LIMITEDMay 13, 2009May 13, 2009

    What are the latest accounts for LIVE STUDIO HOST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for LIVE STUDIO HOST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIVE STUDIO HOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on Dec 03, 2015

    1 pagesAD01

    Annual return made up to Feb 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    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 pagesAD01

    Annual return made up to Feb 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Total Compliance Limited as a director

    1 pagesTM01

    Termination of appointment of Filippe Scalora as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to May 13, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Total Compliance Limited on Aug 31, 2011

    2 pagesCH02

    Director's details changed for Mr Filippe Alexander Scalora on Aug 31, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to May 13, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Registered office address changed from * Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom* on Oct 20, 2011

    1 pagesAD01

    Annual return made up to May 13, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP United Kingdom* on May 24, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed the docklands gaming company 1 LIMITED\certificate issued on 06/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 06, 2011

    Change company name resolution on Apr 06, 2011

    RES15
    change-of-nameApr 06, 2011

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Registered office address changed from * Units 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom* on Aug 05, 2010

    1 pagesAD01

    Annual return made up to May 13, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of LIVE STUDIO HOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIBCY, James Robert William
    Monkokehampton
    EX19 8AX Winkleigh
    Bude Farm
    Devon
    Uk
    Director
    Monkokehampton
    EX19 8AX Winkleigh
    Bude Farm
    Devon
    Uk
    United KingdomBritish101195830003
    SCALORA, Filippe Alexander
    Chippenham Mews
    W9 2AN London
    37a
    England
    Director
    Chippenham Mews
    W9 2AN London
    37a
    England
    EnglandEnglish164775980001
    TOTAL COMPLIANCE LIMITED
    Chippenham Mews
    W9 2AN London
    37a
    England
    Director
    Chippenham Mews
    W9 2AN London
    37a
    England
    Identification TypeEuropean Economic Area
    Registration Number06458769
    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