About

Registered Number: 03699918
Date of Incorporation: 22/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: C/O 4d Interactive Limited PO BOX 2814, 44 Bensham Grove, Thornton Heath, CR7 9FA,

 

Psychic Live Services Ltd was founded on 22 January 1999 and are based in Thornton Heath, it has a status of "Active". There is only one director listed for Psychic Live Services Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
4D TELECOM LIMITED 15 February 1999 15 May 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 03 November 2017
AD01 - Change of registered office address 16 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 November 2016
AUD - Auditor's letter of resignation 07 June 2016
AUD - Auditor's letter of resignation 01 June 2016
AP01 - Appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 01 September 2015
AD01 - Change of registered office address 09 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 October 2011
CERTNM - Change of name certificate 09 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 November 2007
225 - Change of Accounting Reference Date 14 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
RESOLUTIONS - N/A 14 June 2007
225 - Change of Accounting Reference Date 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 11 February 2003
RESOLUTIONS - N/A 25 April 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 10 October 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 25 January 2001
RESOLUTIONS - N/A 29 September 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 13 April 2000
CERTNM - Change of name certificate 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.