Company NameFitch Live Limited
Company StatusDissolved
Company Number03053382
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(18 years, 6 months after company formation)
Appointment Duration4 years (closed 31 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 31 October 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAudrey Mary Elizabeth Browne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleEvent Producer
Correspondence Address47 Mendip Court Riverside Plaza
Chatfield Road
London
SW11 3UZ
Secretary NameRebecca Jane Standish
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLake House
Bell Vale Lane
Haslemere
Surrey
GU27 3DW
Director NameLynne Denise Cardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 September 2001)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Boxford Close
South Croydon
Surrey
CR2 8SY
Director NameMr Patrick John Jason Mirams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 January 2000)
RoleConference Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSeagull House
Sunnyway, Bosham
Chichester
West Sussex
PO18 8HQ
Director NameMr Matthew James Hearnden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2001)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressIbstone Cottage
Grays Lane, Ibstone
High Wycombe
Buckinghamshire
HP14 3XX
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed27 July 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Martin David Shepherdly
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2002)
RoleExecutive Conference Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCumbers Granary
35 Andlers Ash Road
Liss
Hampshire
GU33 7LL
Director NameMichael David Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleEvent Producer
Correspondence Address20 Ivory House
Plantation Wharf
London
SW11 3TN
Director NameJeffrey Trevor Gale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2004)
RoleEvent Producer
Correspondence Address5 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Director NameFelicity Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2002)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Road
Chiswick
London
W4 2LP
Director NameMs Bridget Laing
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillmarton Road
London
N7 9JD
Director NameFran O'Linn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleExecutive Conference Producer
Correspondence Address4 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Director NameMr Richard John Bamford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy House
Ashford Hill
Thatcham
Hampshire
RG19 8BL
Director NameNigel Lloyd Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address24 Ernest Gardens
London
W4 3QN
Director NamePhilip Barry Rowland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2003)
RoleTreasury Planning Manager
Correspondence Address68 Carlton Mansions
Randolph Avenue Maida Vale
London
W9 1NS
Director NameNicholas Harmer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2003)
RoleFinancial Systems Director
Correspondence AddressMarie Cottage
Holmbury Lane, Holmbury St. Mary
Surrey
RH5 6ND
Director NameLaurent David Harper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2003)
RoleEuropean Treasurer
Correspondence Address24 Thorpebank Road
Shepherds Bush
London
W12 0PQ
Director NameMiss Uloma Nkechi Adighibe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 September 2003)
RoleCompany Secretarial Assistant
Country of ResidenceEngland
Correspondence Address57 Manor Drive
Wembley
Middlesex
HA9 8EB
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNigel Lloyd Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(10 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2006)
RoleGroup Account Director
Correspondence Address24 Ernest Gardens
London
W4 3QN
Director NameMr Peter Cowie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Camberwell Grove
London
SE5 8RE
Director NameMr Paul Cowan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJames Alistair Burnley Bruce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56a Rowallan Road
London
SW6 6AG
Director NameMr Simon Gareth Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Contact

Websitefitch.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

46k at £1Cordiant Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 July 1997Delivered on: 19 July 1997
Persons entitled: Cinnamon Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £15,245 inclusive of vat (being £12,975 plus vat).
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
12 June 2017Termination of appointment of Simon Gareth Bolton as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Simon Gareth Bolton as a director on 9 June 2017 (1 page)
25 May 2017Satisfaction of charge 3 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 3 in full (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 45.97
(4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 45.97
(4 pages)
11 December 2015Solvency Statement dated 26/11/15 (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 45.97
(4 pages)
11 December 2015Statement of capital on 11 December 2015
  • GBP 45.97
(4 pages)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 26/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 26/11/2015
(1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Solvency Statement dated 26/11/15 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 45,970
(4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 45,970
(4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 45,970
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 45,970
(4 pages)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 May 2014 (1 page)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 45,970
(4 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 45,970
(4 pages)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 May 2014 (1 page)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 May 2014 (1 page)
27 November 2013Termination of appointment of James Bruce as a director (1 page)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
27 November 2013Termination of appointment of James Bruce as a director (1 page)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
27 July 2012Termination of appointment of Nicholas Bishop as a director (1 page)
27 July 2012Termination of appointment of Nicholas Bishop as a director (1 page)
26 July 2012Appointment of James Alistair Burnley Bruce as a director (2 pages)
26 July 2012Appointment of James Alistair Burnley Bruce as a director (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Full accounts made up to 31 December 2011 (17 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from G4 Harbour Yard Chelsea Harbour London SW10 0XD on 13 January 2011 (1 page)
13 January 2011Registered office address changed from G4 Harbour Yard Chelsea Harbour London SW10 0XD on 13 January 2011 (1 page)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
12 August 2010Termination of appointment of Christopher Sweetland as a director (1 page)
12 August 2010Termination of appointment of Christopher Sweetland as a director (1 page)
12 August 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
12 August 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
11 August 2010Termination of appointment of Andrew Scott as a director (1 page)
11 August 2010Termination of appointment of Andrew Scott as a director (1 page)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Termination of appointment of Paul Cowan as a director (1 page)
8 June 2010Termination of appointment of Paul Cowan as a director (1 page)
17 March 2010Full accounts made up to 31 December 2008 (19 pages)
17 March 2010Full accounts made up to 31 December 2008 (19 pages)
21 May 2009Return made up to 04/05/09; full list of members (4 pages)
21 May 2009Return made up to 04/05/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
3 September 2008Return made up to 04/05/08; full list of members (4 pages)
3 September 2008Return made up to 04/05/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 04/05/07; full list of members (3 pages)
8 August 2007Return made up to 04/05/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
24 July 2007Memorandum and Articles of Association (5 pages)
24 July 2007Memorandum and Articles of Association (5 pages)
5 July 2007Company name changed pci fitch LIMITED\certificate issued on 05/07/07 (3 pages)
5 July 2007Company name changed pci fitch LIMITED\certificate issued on 05/07/07 (3 pages)
11 June 2007Full accounts made up to 31 December 2006 (19 pages)
11 June 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2006Return made up to 04/05/06; full list of members (8 pages)
24 May 2006Return made up to 04/05/06; full list of members (8 pages)
19 May 2006Full accounts made up to 31 December 2005 (36 pages)
19 May 2006Full accounts made up to 31 December 2005 (36 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
14 June 2005Return made up to 04/05/05; full list of members (3 pages)
14 June 2005Return made up to 04/05/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (22 pages)
8 June 2005Full accounts made up to 31 December 2004 (22 pages)
3 May 2005Auditor's resignation (2 pages)
3 May 2005Auditor's resignation (2 pages)
27 April 2005Company name changed pci livedesign LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed pci livedesign LIMITED\certificate issued on 27/04/05 (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 27 farm street london W1J 5RJ (1 page)
26 April 2005Registered office changed on 26/04/05 from: 27 farm street london W1J 5RJ (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
22 July 2004Full accounts made up to 31 December 2002 (17 pages)
22 July 2004Full accounts made up to 31 December 2002 (17 pages)
7 May 2004Return made up to 04/05/04; full list of members (10 pages)
7 May 2004Return made up to 04/05/04; full list of members (10 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
11 May 2003Return made up to 04/05/03; full list of members (11 pages)
11 May 2003Return made up to 04/05/03; full list of members (11 pages)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
22 January 2003Full accounts made up to 31 December 2001 (18 pages)
22 January 2003Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Ad 13/12/01--------- £ si 35971@1 (2 pages)
31 October 2002Ad 13/12/01--------- £ si 35971@1 (2 pages)
31 October 2002Statement of affairs (2 pages)
31 October 2002Statement of affairs (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
3 July 2002Return made up to 04/05/02; full list of members (10 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Return made up to 04/05/02; full list of members (10 pages)
3 July 2002New director appointed (2 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 February 2002Full accounts made up to 30 April 2001 (17 pages)
11 February 2002Full accounts made up to 30 April 2001 (17 pages)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Nc inc already adjusted 13/12/01 (1 page)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Nc inc already adjusted 13/12/01 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
4 September 2001Company name changed ultimate events LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed ultimate events LIMITED\certificate issued on 04/09/01 (2 pages)
21 August 2001Auditor's resignation (2 pages)
21 August 2001Auditor's resignation (2 pages)
21 August 2001Auditor's resignation (2 pages)
21 August 2001New director appointed (4 pages)
21 August 2001New secretary appointed;new director appointed (4 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 4 ivory house plantation wharf london SW11 3TN (1 page)
21 August 2001Registered office changed on 21/08/01 from: 4 ivory house plantation wharf london SW11 3TN (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed;new director appointed (4 pages)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (4 pages)
21 August 2001Auditor's resignation (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 May 2001Return made up to 04/05/01; full list of members (7 pages)
10 May 2001Return made up to 04/05/01; full list of members (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
12 September 2000Full accounts made up to 30 April 2000 (16 pages)
12 September 2000Full accounts made up to 30 April 2000 (16 pages)
14 June 2000Return made up to 04/05/99; full list of members; amend (6 pages)
14 June 2000Return made up to 04/05/99; full list of members; amend (6 pages)
5 June 2000Return made up to 04/05/00; full list of members (7 pages)
5 June 2000Return made up to 04/05/00; full list of members (7 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 30 April 1999 (16 pages)
23 September 1999Full accounts made up to 30 April 1999 (16 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
8 July 1999Return made up to 04/05/99; no change of members (4 pages)
8 July 1999Return made up to 04/05/99; no change of members (4 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1998Memorandum and Articles of Association (14 pages)
1 October 1998Memorandum and Articles of Association (14 pages)
30 September 1998Full accounts made up to 30 April 1998 (15 pages)
30 September 1998Full accounts made up to 30 April 1998 (15 pages)
20 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 1998£ nc 1000/10000 10/12/97 (1 page)
26 January 1998Ad 16/12/97--------- £ si 9996@1=9996 £ ic 3/9999 (2 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 1998£ nc 1000/10000 10/12/97 (1 page)
26 January 1998Ad 16/12/97--------- £ si 9996@1=9996 £ ic 3/9999 (2 pages)
19 September 1997Full accounts made up to 30 April 1997 (14 pages)
19 September 1997Full accounts made up to 30 April 1997 (14 pages)
19 August 1997Registered office changed on 19/08/97 from: 2 old garden house the lanterns bridge lane battersea london SW11 2AD (1 page)
19 August 1997Registered office changed on 19/08/97 from: 2 old garden house the lanterns bridge lane battersea london SW11 2AD (1 page)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
16 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1996Full accounts made up to 30 April 1996 (10 pages)
3 September 1996Full accounts made up to 30 April 1996 (10 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
11 February 1996Accounting reference date notified as 30/04 (1 page)
11 February 1996Accounting reference date notified as 30/04 (1 page)
4 August 1995Ad 01/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995New director appointed (2 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995New director appointed (2 pages)
4 August 1995Ad 01/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 186 hammersmith road london W6 7DJ (1 page)
10 May 1995Registered office changed on 10/05/95 from: 186 hammersmith road london W6 7DJ (1 page)
4 May 1995Incorporation (16 pages)
4 May 1995Incorporation (16 pages)