ETHERLIVE LIMITED

06456919
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Change of particulars for director (Mr Paul Michael Yeomans) 2 Buy now
15 Apr 2024 mortgage Registration of a charge 47 Buy now
05 Mar 2024 accounts Annual Accounts 12 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2023 accounts Annual Accounts 12 Buy now
19 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 12 Buy now
16 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2021 incorporation Memorandum Articles 7 Buy now
20 Mar 2021 resolution Resolution 3 Buy now
15 Mar 2021 officers Termination of appointment of director (John Michael Byrski) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Tomas Mcinerney) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Christopher Green) 1 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Paul Yeomans) 2 Buy now
15 Mar 2021 officers Termination of appointment of secretary (Christopher Green) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Rodney Walter Jackson) 1 Buy now
04 Mar 2021 accounts Annual Accounts 8 Buy now
28 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 9 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
29 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 officers Appointment of director (Mr John Michael Byrski) 2 Buy now
21 Apr 2017 officers Change of particulars for secretary (Mr Chris Green) 1 Buy now
20 Apr 2017 officers Appointment of secretary (Mr Chris Green) 2 Buy now
20 Apr 2017 officers Termination of appointment of director (Carol Lesley Pike) 1 Buy now
20 Apr 2017 officers Termination of appointment of secretary (Carol Lesley Pike) 1 Buy now
14 Mar 2017 accounts Annual Accounts 16 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 mortgage Registration of a charge 15 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
15 Jan 2016 annual-return Annual Return 6 Buy now
06 Nov 2015 officers Termination of appointment of secretary (Christopher Green) 1 Buy now
06 Nov 2015 officers Appointment of secretary (Mrs Carol Lesley Pike) 2 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
24 Aug 2015 officers Termination of appointment of director (Mark Andrew Wilkinson) 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Mark Andrew Wilkinson) 2 Buy now
03 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 officers Change of particulars for director (Mrs Caol Lesley Pike) 2 Buy now
25 Mar 2015 officers Appointment of director (Mrs Caol Lesley Pike) 2 Buy now
25 Mar 2015 officers Appointment of director (Mr Rodney Walter Jackson) 2 Buy now
25 Mar 2015 officers Change of particulars for director (Christopher Green) 2 Buy now
12 Mar 2015 resolution Resolution 18 Buy now
02 Mar 2015 officers Termination of appointment of director (Paul Scahill) 1 Buy now
26 Feb 2015 officers Termination of appointment of director (Russell Noel Galvin) 1 Buy now
26 Feb 2015 officers Termination of appointment of director (Stefan Erb) 1 Buy now
14 Jan 2015 annual-return Annual Return 7 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
11 Apr 2014 mortgage Registration of a charge 24 Buy now
19 Mar 2014 officers Termination of appointment of director (Christopher Shaw) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Mark Edwin) 1 Buy now
15 Jan 2014 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
04 Jun 2013 officers Change of particulars for director (Tomas Mcinerney) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Stefan Erb) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Mark Edwin) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Paul Scahill) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Christopher Shaw) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Russell Noel Galvin) 2 Buy now
04 Jun 2013 officers Change of particulars for secretary (Christopher Green) 1 Buy now
28 Feb 2013 accounts Annual Accounts 8 Buy now
16 Jan 2013 annual-return Annual Return 11 Buy now
26 Nov 2012 officers Change of particulars for director (Stefan Erb) 3 Buy now
10 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
20 Feb 2012 officers Appointment of director (Russell Noel Galvin) 2 Buy now
10 Jan 2012 annual-return Annual Return 10 Buy now
10 Jan 2012 officers Change of particulars for director (Tomas Mcinerney) 2 Buy now
08 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2011 capital Return of Allotment of shares 4 Buy now
08 Apr 2011 resolution Resolution 43 Buy now
08 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 10 Buy now
18 Jan 2011 officers Change of particulars for director (Stefan Erb) 2 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 officers Change of particulars for director (Stefan Erb) 3 Buy now
05 Mar 2010 capital Return of Allotment of shares 2 Buy now
19 Feb 2010 miscellaneous Miscellaneous 2 Buy now
19 Feb 2010 capital Return of Allotment of shares 2 Buy now
19 Feb 2010 resolution Resolution 1 Buy now
15 Jan 2010 annual-return Annual Return 10 Buy now
15 Jan 2010 officers Change of particulars for director (Stefan Erb) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Christopher Shaw) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Christopher Green) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Paul Scahill) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mark Edwin) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Tomas Mcinerney) 2 Buy now