About

Registered Number: 04069379
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 6 Snow Hill, London, EC1A 2AY,

 

Eggplant Live Ltd was founded on 11 September 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Simon Matthew 01 February 2003 23 January 2007 1
DEL TUFO, Anthony 08 November 2000 23 January 2007 1
PORTER, Lester William Morley 26 June 2001 23 January 2007 1
SINGLETON, David 27 October 2000 16 November 2001 1
Secretary Name Appointed Resigned Total Appointments
VERDIN, Christopher Peter 27 March 2018 - 1
NISBET, Helen Louise 29 January 2015 27 March 2018 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
CH01 - Change of particulars for director 27 November 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
CS01 - N/A 03 June 2019
AA01 - Change of accounting reference date 11 March 2019
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 10 December 2018
AA01 - Change of accounting reference date 02 December 2018
RESOLUTIONS - N/A 27 June 2018
MR01 - N/A 22 June 2018
CS01 - N/A 30 May 2018
RESOLUTIONS - N/A 03 April 2018
PSC02 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
AD01 - Change of registered office address 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AP03 - Appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 22 February 2018
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
CS01 - N/A 12 September 2017
PSC05 - N/A 12 September 2017
RESOLUTIONS - N/A 15 August 2017
AD01 - Change of registered office address 01 August 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 16 September 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 10 March 2015
AP03 - Appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 November 2013
AUD - Auditor's letter of resignation 12 November 2013
AUD - Auditor's letter of resignation 06 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 19 September 2012
CERTNM - Change of name certificate 01 June 2012
CONNOT - N/A 01 June 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 15 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
RESOLUTIONS - N/A 11 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
RESOLUTIONS - N/A 19 April 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 26 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 11 October 2007
363s - Annual Return 09 October 2007
RESOLUTIONS - N/A 29 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
225 - Change of Accounting Reference Date 01 June 2007
AUD - Auditor's letter of resignation 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
AUD - Auditor's letter of resignation 09 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
123 - Notice of increase in nominal capital 28 November 2005
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 02 February 2005
363s - Annual Return 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
AA - Annual Accounts 10 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
123 - Notice of increase in nominal capital 13 November 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 11 August 2003
AUD - Auditor's letter of resignation 18 May 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
MEM/ARTS - N/A 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
225 - Change of Accounting Reference Date 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
123 - Notice of increase in nominal capital 17 May 2001
287 - Change in situation or address of Registered Office 22 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
123 - Notice of increase in nominal capital 14 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
CERTNM - Change of name certificate 27 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Outstanding

N/A

Debenture 26 July 2010 Fully Satisfied

N/A

Deposit deed 20 April 2010 Fully Satisfied

N/A

Deposit deed 20 April 2010 Fully Satisfied

N/A

Deposit deed 05 October 2007 Fully Satisfied

N/A

Deposit deed 20 April 2005 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.