About

Registered Number: 01201913
Date of Incorporation: 27/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2-3 Horace Road, Kingston Upon Thames, KT1 2SZ,

 

Based in Kingston Upon Thames, Live Group Ltd was setup in 1975. We do not know the number of employees at the business. Live Group Ltd has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAEF, Marcus 01 April 2020 - 1
BREWSTER, Timothy John N/A 06 January 1997 1
DAVIES, Eric 01 April 1999 31 March 2005 1
LEWIS, Rosemary Jean N/A 13 June 1995 1
SWANEPOEL, Bertus 30 October 2006 10 March 2008 1
META-LUCID 13 August 2014 17 February 2017 1
Secretary Name Appointed Resigned Total Appointments
FRY, Elizabeth Anne 13 June 1995 07 May 1998 1
KONTER, Aurelie 28 May 2014 30 October 2015 1
LINNEY, Julia Clare 15 December 2010 07 October 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
RESOLUTIONS - N/A 28 May 2020
AP01 - Appointment of director 07 April 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 24 September 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 07 September 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 11 April 2018
PSC02 - N/A 10 April 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 18 January 2018
CH01 - Change of particulars for director 17 October 2017
AA01 - Change of accounting reference date 16 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 26 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 March 2015
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
AP02 - Appointment of corporate director 18 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 18 August 2014
MR01 - N/A 25 July 2014
AP03 - Appointment of secretary 28 May 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 03 July 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 20 June 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
TM02 - Termination of appointment of secretary 07 October 2011
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 21 June 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
TM01 - Termination of appointment of director 17 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AP03 - Appointment of secretary 15 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 21 September 2005
CERTNM - Change of name certificate 06 September 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
AUD - Auditor's letter of resignation 07 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AUD - Auditor's letter of resignation 08 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 25 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
AUD - Auditor's letter of resignation 27 September 2001
363s - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 30 May 2000
MEM/ARTS - N/A 21 December 1999
CERTNM - Change of name certificate 17 December 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 28 May 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 30 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 16 May 1996
287 - Change in situation or address of Registered Office 08 March 1996
395 - Particulars of a mortgage or charge 15 February 1996
AA - Annual Accounts 11 January 1996
288 - N/A 27 June 1995
363s - Annual Return 20 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 29 May 1990
363 - Annual Return 16 May 1990
288 - N/A 21 September 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 23 December 1988
395 - Particulars of a mortgage or charge 04 July 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 10 March 1988
287 - Change in situation or address of Registered Office 28 October 1987
288 - N/A 17 August 1987
363 - Annual Return 05 November 1986
288 - N/A 05 November 1986
287 - Change in situation or address of Registered Office 05 November 1986
AA - Annual Accounts 30 October 1986
PUC 2 - N/A 31 October 1975
PUC 2 - N/A 20 August 1975
MISC - Miscellaneous document 27 February 1975
NEWINC - New incorporation documents 27 February 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Deed 18 May 2012 Outstanding

N/A

Debenture 26 April 2011 Fully Satisfied

N/A

Rent deposit deed 09 February 1996 Fully Satisfied

N/A

Fixed and floating charge 28 June 1988 Fully Satisfied

N/A

Charge 02 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.