Company NameLive Event Limited
Company StatusDissolved
Company Number05484795
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Venner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleNew Media Manag
Country of ResidenceNorthern Ireland
Correspondence AddressFlat 4, Bay House 54 St. Dunstans Road
Hanwell
London
W7 2HB
Director NameMr Andrew Martin James Watt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Hampstead High Street
Flat 3
London
NW3 1PR
Secretary NameMr Andrew Martin James Watt
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleDirector.
Country of ResidenceEngland
Correspondence Address2-6 Hampstead High Street
Flat 3
London
NW3 1PR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: , now: flat 3; Street was: 4 cullum welch house, now: 2-6 hampstead high street; Area was: golden lane estate, now: ; Post Code was: EC1Y 0SQ, now: NW3 1PR; Country was: , now: united kingdom (1 page)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
22 October 2008Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3, now: 2-6; Street was: 2-6 hampstead high street, now: hampstead high street; Area was: , now: flat 3 (1 page)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
28 August 2008Director's Change of Particulars / michael venner / 27/08/2008 / HouseName/Number was: , now: flat 4,; Street was: 7 abbey mews, now: bay house 54 st. Dunstans road; Area was: 181 london road, now: hanwell; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5BJ, now: W7 2HB; Country was: , now: united kingdom (1 page)
28 August 2008Director's change of particulars / michael venner / 27/08/2008 (1 page)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 August 2008Accounts made up to 30 June 2008 (5 pages)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
13 November 2007Accounts made up to 30 June 2007 (5 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
10 March 2007Accounts made up to 30 June 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 20/06/06; full list of members (2 pages)
21 July 2006Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed;new director appointed (3 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (3 pages)
5 July 2005Registered office changed on 05/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 July 2005New director appointed (3 pages)
5 July 2005New secretary appointed;new director appointed (3 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 June 2005Incorporation (16 pages)
20 June 2005Incorporation (16 pages)