Company NameHalo Live Limited
DirectorYann Harold Sylvain Guenancia
Company StatusActive
Company Number04144254
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Yann Harold Sylvain Guenancia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotswood Road
Streatham
London
SW16 1AP
Director NameStephen John Marley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleDesign Technician
Correspondence AddressFlat 3 10 Maberley Road
Crystal Palace
London
SE19 2JB
Secretary NameMr Yann Harold Sylvain Guenancia
NationalityFrench
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotswood Road
Streatham
London
SW16 1AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehalo.co.uk

Location

Registered AddressUnits 4 & 5 R/O 9 White Lion Street 9 White Lion Street
Units 4 & 5 Rear Of 9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Yann Harold Guenancia
100.00%
Ordinary

Financials

Year2014
Turnover£121,750
Gross Profit£18,732
Net Worth£13,180
Current Liabilities£142,644

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
23 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 August 2019Registered office address changed from 98-124 Brewery Road London N7 9PG to Units 4 & 5 R/O 9 White Lion Street 9 White Lion Street Units 4 & 5 Rear of 9 White Lion Street London N1 9PD on 30 August 2019 (1 page)
20 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
15 September 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
15 September 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
25 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
8 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
16 April 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
16 April 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
21 January 2013Termination of appointment of Yann Guenancia as a secretary (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Yann Guenancia as a secretary (1 page)
25 May 2012Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 25 May 2012 (1 page)
27 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
19 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Mr Yann Harold Sylvain Guenancia on 27 January 2010 (1 page)
27 January 2010Secretary's details changed for Mr Yann Harold Sylvain Guenancia on 27 January 2010 (1 page)
27 January 2010Director's details changed for Mr Yann Harold Sylvain Guenancia on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Yann Harold Sylvain Guenancia on 27 January 2010 (2 pages)
24 November 2009Termination of appointment of Stephen Marley as a director (2 pages)
24 November 2009Termination of appointment of Stephen Marley as a director (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 98-124 brewery road london N7 9PG (1 page)
25 August 2009Registered office changed on 25/08/2009 from 98-124 brewery road london N7 9PG (1 page)
5 May 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 April 2009Return made up to 19/01/09; full list of members (5 pages)
23 April 2009Return made up to 19/01/09; full list of members (5 pages)
23 April 2009Registered office changed on 23/04/2009 from squirrels beech road wroxham norwich norfolk NR12 8TP (1 page)
23 April 2009Registered office changed on 23/04/2009 from squirrels beech road wroxham norwich norfolk NR12 8TP (1 page)
11 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
10 April 2008Return made up to 19/01/08; full list of members (4 pages)
10 April 2008Return made up to 19/01/08; full list of members (4 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 February 2007Registered office changed on 16/02/07 from: squirrels beech road wroxham norwich norfolk NR12 8TP (1 page)
16 February 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(7 pages)
16 February 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(7 pages)
16 February 2007Registered office changed on 16/02/07 from: squirrels beech road wroxham norwich norfolk NR12 8TP (1 page)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Registered office changed on 07/10/04 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page)
20 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
12 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
6 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
5 February 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
2 July 2001Registered office changed on 02/07/01 from: 30 engadine close park hill croydon surrey CR0 5UU (1 page)
2 July 2001Registered office changed on 02/07/01 from: 30 engadine close park hill croydon surrey CR0 5UU (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
12 February 2001Ad 30/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 February 2001Ad 30/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 January 2001Incorporation (17 pages)
19 January 2001Incorporation (17 pages)