Company NameLive Trading Limited
Company StatusActive
Company Number03100229
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr James Rhys McKinnell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
Director NameMr Robin Steven Cantrill-Fenwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleDigital & Communications Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
Director NameMr Ross Michael Elgie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
Secretary NameJacqueline Ann Kell
StatusCurrent
Appointed01 April 2021(25 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address29 Broad Chare
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameBrenda Margaret Larson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(3 months after company formation)
Appointment Duration4 years (resigned 22 December 1999)
RoleSolicitor
Correspondence Address17 Oxnam Crescent
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4LX
Director NameCaroline Redmond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 1999)
RoleArts Management Consultant
Correspondence Address3 Northumberland Road
Ryton
Tyne & Wear
NE40 3PT
Director NameMrs Catherine Teresa Franklin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1995(3 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 December 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Terrace
Benton
Newcastle Upon Tyne
NE12 9NY
Secretary NameSusan Jane Tarr
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkville
Heaton
Newcastle Upon Tyne
NE6 5AU
Director NameTimothy Robert Flood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN
Secretary NameMr James Patrick Beirne
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 12 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingsley Place
Heaton
Newcastle Upon Tyne
NE6 5AN
Director NameMr Thomas Stephen Frater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King Edward Road
North Shields
Tyne And Wear
NE30 2RW
Director NameMr Paul Lawrence Younger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2012)
RolePro-Vice-Chancellor
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
Director NameMr John Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitelive.org.uk
Telephone0191 2612694
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Broad Chare
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1North East Theatre Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£214,537
Current Liabilities£233,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Appointment of Mr James Rhys Mckinnell as a director on 12 December 2016 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page)
30 June 2016Auditor's resignation (1 page)
21 December 2015Appointment of Mr John Irving Josephs as a director on 1 December 2014 (2 pages)
21 December 2015Appointment of Mr John Irving Josephs as a director on 1 December 2014 (2 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
27 September 2013Termination of appointment of Paul Younger as a director (1 page)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Thomas Frater as a director (1 page)
7 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
28 September 2010Appointment of Mr Thomas Stephen Frater as a director (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
28 September 2010Termination of appointment of Timothy Flood as a director (1 page)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
9 March 2010Appointment of Professor Paul Lawrence Younger as a director (2 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
5 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 7/8 trinity chare quayside newcastle upon tyne NE1 3DF (1 page)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
8 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 08/09/06; full list of members (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 September 2005Return made up to 08/09/05; full list of members (7 pages)
14 March 2005Return made up to 08/09/04; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director's particulars changed (1 page)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Return made up to 08/09/99; no change of members (4 pages)
21 September 1999Director resigned (1 page)
18 May 1999Return made up to 08/09/98; full list of members (6 pages)
12 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
12 January 1998Full accounts made up to 30 September 1996 (11 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
2 September 1997Registered office changed on 02/09/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
10 March 1997Return made up to 08/09/96; full list of members (8 pages)
10 January 1996Company name changed crossco (165) LIMITED\certificate issued on 11/01/96 (2 pages)
8 September 1995Incorporation (30 pages)