Company NameChew Live Ltd
Company StatusDissolved
Company Number09260256
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 1 month ago)
Dissolution Date13 September 2019 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr William James Benton
Date of BirthJanuary 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobson Scott Associates Ltd 49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Ben Andrews Bowler
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50k at £0.001Benjamin Bowler
39.52%
Ordinary
50k at £0.001William Benton
39.52%
Ordinary
3.5k at £0.001Sarah Douglas
2.75%
Ordinary
1.7k at £0.001Doug Scott
1.36%
Ordinary
1.7k at £0.001Steve Pankhurst
1.36%
Ordinary
1.7k at £0.001Susan Chittenden
1.36%
Ordinary
1.6k at £0.001Simon Bichara
1.23%
Ordinary
1.5k at £0.001North East Finance (Subco) Limited
1.20%
Ordinary
1.4k at £0.001Fede Pirzio-biroli
1.15%
Ordinary
1.4k at £0.001Giles Fearn
1.15%
Ordinary
1.4k at £0.001Ian Matthews
1.15%
Ordinary
1.4k at £0.001Lawrence Boon
1.15%
Ordinary
1.4k at £0.001Richard Fearn
1.15%
Ordinary
1.1k at £0.001Ignite100 Accelerator Corp Limited
0.86%
Ordinary
834 at £0.001Andy Steven
0.66%
Ordinary
684 at £0.001Jon Thornes
0.54%
Ordinary
543 at £0.001Amanda Wills
0.43%
Ordinary
543 at £0.001Duncan Jennings
0.43%
Ordinary
543 at £0.001Greg Wills
0.43%
Ordinary
543 at £0.001John Bell
0.43%
Ordinary
543 at £0.001Laurence Marlor
0.43%
Ordinary
543 at £0.001Neil Hutchinson
0.43%
Ordinary
543 at £0.001Nichola Wills
0.43%
Ordinary
290 at £0.001Paul Slater
0.23%
Ordinary
272 at £0.001Gerry Boon
0.21%
Ordinary
272 at £0.001Michael Edwards
0.21%
Ordinary
145 at £0.001Paul Smith
0.11%
Ordinary
109 at £0.001Chris Mairs
0.09%
Ordinary
54 at £0.001Jonathan Forster
0.04%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£38,142
Cash£28,997

Accounts

Latest Accounts31 July 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 174.642
(3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (7 pages)
23 October 2017Cessation of Benjamin Bowler as a person with significant control on 23 October 2017 (1 page)
25 July 2017Current accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (10 pages)
7 November 2016Termination of appointment of Ben Andrews Bowler as a director on 7 November 2016 (1 page)
27 October 2016Confirmation statement made on 13 October 2016 with updates (9 pages)
18 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 143.676
(4 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 143.676
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 126.516
(15 pages)
13 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 126.516
(4 pages)
12 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 25/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 25/11/2014
(17 pages)
22 February 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 108.69
(4 pages)
22 February 2015Sub-division of shares on 25 November 2014 (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 25/11/2014
  • RES13 ‐ Sub divide 25/11/2014
(17 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)