About

Registered Number: 04424337
Date of Incorporation: 25/04/2002 (23 years ago)
Company Status: Active
Registered Address: Sterling House, Capitol Park East, Tingley, WF3 1DR,

 

Fixtureslive Ltd was registered on 25 April 2002 and are based in Tingley, it has a status of "Active". We don't know the number of employees at Fixtureslive Ltd. The current directors of this organisation are listed as Reynolds, Sarah, Bell, John Oswald, Mattar, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, John Oswald 25 November 2004 30 September 2006 1
MATTAR, Robert 04 July 2017 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Sarah 30 May 2002 21 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
AA01 - Change of accounting reference date 08 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 April 2019
AD01 - Change of registered office address 08 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 April 2018
PSC08 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AD01 - Change of registered office address 19 September 2017
AA01 - Change of accounting reference date 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 01 December 2015
AA01 - Change of accounting reference date 05 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 27 April 2014
RESOLUTIONS - N/A 22 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2013
SH19 - Statement of capital 22 November 2013
CAP-SS - N/A 22 November 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 24 April 2013
AD01 - Change of registered office address 24 April 2013
AD01 - Change of registered office address 06 March 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AD01 - Change of registered office address 19 March 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
123 - Notice of increase in nominal capital 07 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
225 - Change of Accounting Reference Date 05 December 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 02 June 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 14 June 2002
225 - Change of Accounting Reference Date 13 June 2002
287 - Change in situation or address of Registered Office 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.