About

Registered Number: 07605040
Date of Incorporation: 14/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Abacus House, Rope Walk, Garstang, Preston, Lancashire, PR3 1NS,

 

Based in Preston, Lancashire, Live Magazines Ltd was registered on 14 April 2011, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALMSLEY, Elizabeth Mary 26 April 2013 - 1
SMITH, Judith 14 April 2011 18 October 2012 1
SMITH, William Brian Addison 14 April 2011 18 October 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
AA01 - Change of accounting reference date 29 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 23 April 2020
PSC04 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 25 March 2019
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 26 October 2018
AD01 - Change of registered office address 26 October 2018
PSC04 - N/A 26 October 2018
PSC04 - N/A 26 October 2018
PSC04 - N/A 26 October 2018
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
PSC04 - N/A 04 July 2018
PSC04 - N/A 04 July 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
PSC04 - N/A 04 May 2018
PSC04 - N/A 04 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 December 2013
RESOLUTIONS - N/A 29 May 2013
SH08 - Notice of name or other designation of class of shares 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AA01 - Change of accounting reference date 14 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
CERTNM - Change of name certificate 04 October 2012
CONNOT - N/A 04 October 2012
AR01 - Annual Return 16 April 2012
NEWINC - New incorporation documents 14 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.