Company NameWakestock Limited
DirectorsStuart Walter Galbraith and Steven Tilley
Company StatusActive
Company Number04233704
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(7 years after company formation)
Appointment Duration15 years, 10 months
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Steven Tilley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Secretary NameMr David Drury
StatusCurrent
Appointed22 March 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameFarrel O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleWatersports Distribution
Correspondence AddressHendy Capel
Llanengan
Gwynedd
LL53 7LD
Wales
Director NameMr Mark Elliot Durston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 20 January 2011)
RoleDirector & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Abersoch
Pwllheli
Gwynedd
LL53 7LD
Wales
Secretary NameJayne Anne Housecroft
NationalityBritish
StatusResigned
Appointed21 June 2001(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressHen Dy Capel
Llanengan
Gwynedd
LL53 7LD
Wales
Secretary NameJohn Graham Durston
NationalityBritish
StatusResigned
Appointed12 July 2007(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 11 June 2008)
RoleRetired
Correspondence AddressMagnolia House
28 Hadrian Way
Sandiway
Cheshire
CW8 2JR
Secretary NameMr Mark Elliot Durston
NationalityBritish
StatusResigned
Appointed11 June 2008(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Summer House
Golf Road
Abersoch
Gwynedd
LL53 7EG
Wales
Secretary NameMr Luke Flynn
StatusResigned
Appointed20 January 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2012)
RoleCompany Director
Correspondence Address15 Gordons Way
Oxted
Surrey
RH8 0LN
Director NameMr Luke Peter Flynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Street
London
SE1 0NJ
Secretary NameMr Gary Ince
StatusResigned
Appointed21 May 2013(11 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 March 2023)
RoleCompany Director
Correspondence Address100 Gray's Inn Road
Fourth Floor
London
WC1X 8AL

Contact

Websitekililive.com

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £0.02Kilimanjaro Live LTD
50.00%
Ordinary A
49 at £0.02Kilimanjaro Live LTD
49.00%
Ordinary C
1 at £0.02Kilimanjaro Live LTD
1.00%
Ordinary B

Financials

Year2014
Turnover£672,989
Gross Profit-£437,944
Net Worth-£562,767
Cash£4,145
Current Liabilities£640,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
26 June 2023Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page)
22 March 2023Termination of appointment of Gary Ince as a secretary on 22 March 2023 (1 page)
22 March 2023Appointment of Mr David Drury as a secretary on 22 March 2023 (2 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (14 pages)
28 December 2022Statement of capital on 28 December 2022
  • GBP 2.00
(3 pages)
28 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2022Solvency Statement dated 21/12/22 (1 page)
28 December 2022Statement by Directors (1 page)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 491,212
(3 pages)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 December 2020 (20 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mr Steven Tilley on 25 January 2019 (2 pages)
25 January 2019Change of details for Kilimanjaro Live Ltd as a person with significant control on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Stuart Walter Galbraith on 25 January 2019 (2 pages)
6 September 2018Registered office address changed from 15 Bermondsey Square London SE1 3UN to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 6 September 2018 (1 page)
18 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 March 2017Full accounts made up to 31 December 2016 (16 pages)
31 March 2017Full accounts made up to 31 December 2016 (16 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
11 May 2016Full accounts made up to 31 December 2015 (18 pages)
11 May 2016Full accounts made up to 31 December 2015 (18 pages)
16 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Director's details changed for Mr Stuart Walter Galbraith on 13 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Stuart Walter Galbraith on 13 June 2015 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Register inspection address has been changed from C/O Kilimanjaro Live Limited 1 America Street London SE1 0NJ United Kingdom (1 page)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Register inspection address has been changed from C/O Kilimanjaro Live Limited 1 America Street London SE1 0NJ United Kingdom (1 page)
12 December 2013Registered office address changed from One America Street London SE1 0NJ United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from One America Street London SE1 0NJ United Kingdom on 12 December 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
28 May 2013Appointment of Mr Gary Ince as a secretary (1 page)
28 May 2013Appointment of Mr Gary Ince as a secretary (1 page)
28 May 2013Appointment of Mr Steven Tilley as a director (2 pages)
28 May 2013Appointment of Mr Steven Tilley as a director (2 pages)
4 February 2013Section 519 companies act 2006 (1 page)
4 February 2013Section 519 companies act 2006 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
27 July 2012Register inspection address has been changed from C/O Aeg Live (Uk) Limited 29 Great Guildford Street London SE1 0ES United Kingdom (1 page)
27 July 2012Register inspection address has been changed from C/O Aeg Live (Uk) Limited 29 Great Guildford Street London SE1 0ES United Kingdom (1 page)
27 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
26 March 2012Termination of appointment of Luke Flynn as a secretary (2 pages)
26 March 2012Termination of appointment of Luke Flynn as a director (2 pages)
26 March 2012Termination of appointment of Luke Flynn as a director (2 pages)
26 March 2012Termination of appointment of Luke Flynn as a secretary (2 pages)
9 March 2012Registered office address changed from C/O Aeg Live (Uk) Limited 29 Great Guildford Street London SE1 0ES United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Aeg Live (Uk) Limited 29 Great Guildford Street London SE1 0ES United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Aeg Live (Uk) Limited 29 Great Guildford Street London SE1 0ES United Kingdom on 9 March 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Appointment of Mr Luke Flynn as a director (2 pages)
16 September 2011Appointment of Mr Luke Flynn as a director (2 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
12 July 2011Register inspection address has been changed from 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
12 July 2011Register inspection address has been changed from 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page)
7 February 2011Termination of appointment of Mark Durston as a secretary (1 page)
7 February 2011Appointment of Mr Luke Flynn as a secretary (2 pages)
7 February 2011Registered office address changed from the Orchard Abersoch Pwllheli Gwynedd LL53 7LD Wales on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Mark Durston as a director (1 page)
7 February 2011Registered office address changed from the Orchard Abersoch Pwllheli Gwynedd LL53 7LD Wales on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Mark Durston as a director (1 page)
7 February 2011Appointment of Mr Luke Flynn as a secretary (2 pages)
7 February 2011Registered office address changed from the Orchard Abersoch Pwllheli Gwynedd LL53 7LD Wales on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Mark Durston as a secretary (1 page)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Director's details changed for Mark Elliot Durston on 13 June 2010 (2 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mark Elliot Durston on 13 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Registered office address changed from 1 Thomas Building New Street Pwllheli Gwynedd LL53 5HH on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 1 Thomas Building New Street Pwllheli Gwynedd LL53 5HH on 21 April 2010 (1 page)
31 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
31 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
26 August 2009Director's change of particulars / stuart galbraith / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / stuart galbraith / 26/08/2009 (1 page)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
28 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2008Return made up to 13/06/08; full list of members (4 pages)
25 September 2008Return made up to 13/06/08; full list of members (4 pages)
24 June 2008Secretary appointed mark elliot durston (2 pages)
24 June 2008Secretary appointed mark elliot durston (2 pages)
20 June 2008Appointment terminated secretary john durston (1 page)
20 June 2008Appointment terminated secretary john durston (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2008Director appointed stuart walter galbraith (2 pages)
20 June 2008Director appointed stuart walter galbraith (2 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Resolutions
  • RES13 ‐ Puchasing by company of assets/trademarks 03/04/2008
(2 pages)
9 April 2008Resolutions
  • RES13 ‐ Puchasing by company of assets/trademarks 03/04/2008
(2 pages)
7 April 2008S-div (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub div 17/03/2008
(3 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub div 17/03/2008
(3 pages)
7 April 2008S-div (1 page)
8 March 2008Amended accounts made up to 30 June 2006 (5 pages)
8 March 2008Amended accounts made up to 30 June 2006 (5 pages)
19 October 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
19 October 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: west mount bridge road wellington shropshire TF1 1DZ (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: west mount bridge road wellington shropshire TF1 1DZ (1 page)
23 July 2007New secretary appointed (2 pages)
18 July 2007Return made up to 13/06/03; full list of members; amend (7 pages)
18 July 2007Return made up to 13/06/02; full list of members; amend (7 pages)
18 July 2007Return made up to 13/06/03; full list of members; amend (7 pages)
14 July 2007Return made up to 13/06/07; full list of members (7 pages)
14 July 2007Return made up to 13/06/07; full list of members (7 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
20 June 2007Ad 13/06/01-30/06/01 £ si 1@1 (2 pages)
20 June 2007Ad 13/06/01-30/06/01 £ si 1@1 (2 pages)
18 July 2006Return made up to 13/06/06; full list of members (7 pages)
18 July 2006Return made up to 13/06/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 13/06/05; full list of members (7 pages)
21 June 2005Return made up to 13/06/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
17 October 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 October 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
22 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 June 2001Incorporation (12 pages)
13 June 2001Incorporation (12 pages)