About

Registered Number: 06456919
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Custom House, Templars Way Industrial Estate, Royal Wootton Bassett, Wiltshire, SN4 7SR,

 

Founded in 2007, Etherlive Ltd has its registered office in Royal Wootton Bassett in Wiltshire. Currently we aren't aware of the number of employees at the the business. This business has 9 directors listed as Green, Christopher, Byrski, John Michael, Mcinerney, Tomas, Pike, Carol Lesley, Edwin, Mark, Erb, Stefan, Galvin, Russell Noel, Scahill, Paul, Shaw, Christopher Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRSKI, John Michael 20 September 2017 - 1
MCINERNEY, Tomas 19 December 2007 - 1
EDWIN, Mark 19 December 2007 31 October 2013 1
ERB, Stefan 19 December 2007 16 February 2015 1
GALVIN, Russell Noel 01 February 2012 16 February 2015 1
SCAHILL, Paul 19 December 2007 16 February 2015 1
SHAW, Christopher Daniel 19 December 2007 19 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Christopher 07 April 2017 - 1
PIKE, Carol Lesley 01 October 2015 07 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 December 2017
AD01 - Change of registered office address 26 October 2017
AP01 - Appointment of director 20 September 2017
CH03 - Change of particulars for secretary 21 April 2017
AP03 - Appointment of secretary 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 23 January 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 15 January 2016
TM02 - Termination of appointment of secretary 06 November 2015
AP03 - Appointment of secretary 06 November 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 17 June 2015
MR04 - N/A 03 June 2015
AD01 - Change of registered office address 30 March 2015
CH01 - Change of particulars for director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
RESOLUTIONS - N/A 12 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 September 2014
MR01 - N/A 11 April 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 26 November 2012
AA01 - Change of accounting reference date 10 October 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
RESOLUTIONS - N/A 08 April 2011
SH08 - Notice of name or other designation of class of shares 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
CC04 - Statement of companies objects 08 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AD01 - Change of registered office address 07 October 2010
CH01 - Change of particulars for director 10 May 2010
SH01 - Return of Allotment of shares 05 March 2010
RESOLUTIONS - N/A 19 February 2010
MISC - Miscellaneous document 19 February 2010
SH01 - Return of Allotment of shares 19 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 27 August 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2016 Outstanding

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.