London
SE3 7LG
Director Name | Mr Steven Tilley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Secretary Name | Mr David Drury |
---|---|
Status | Current |
Appointed | 22 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Farrel O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Watersports Distribution |
Correspondence Address | Hendy Capel Llanengan Gwynedd LL53 7LD Wales |
Director Name | Mr Mark Elliot Durston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 January 2011) |
Role | Director & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Abersoch Pwllheli Gwynedd LL53 7LD Wales |
Secretary Name | Jayne Anne Housecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | Hen Dy Capel Llanengan Gwynedd LL53 7LD Wales |
Secretary Name | John Graham Durston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 11 June 2008) |
Role | Retired |
Correspondence Address | Magnolia House 28 Hadrian Way Sandiway Cheshire CW8 2JR |
Secretary Name | Mr Mark Elliot Durston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Summer House Golf Road Abersoch Gwynedd LL53 7EG Wales |
Secretary Name | Mr Luke Flynn |
---|---|
Status | Resigned |
Appointed | 20 January 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | 15 Gordons Way Oxted Surrey RH8 0LN |
Director Name | Mr Luke Peter Flynn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 March 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One America Street London SE1 0NJ |
Secretary Name | Mr Gary Ince |
---|---|
Status | Resigned |
Appointed | 21 May 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 March 2023) |
Role | Company Director |
Correspondence Address | 100 Gray's Inn Road Fourth Floor London WC1X 8AL |
Website | kililive.com |
---|
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £0.02 | Kilimanjaro Live LTD 50.00% Ordinary A |
---|---|
49 at £0.02 | Kilimanjaro Live LTD 49.00% Ordinary C |
1 at £0.02 | Kilimanjaro Live LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £672,989 |
Gross Profit | -£437,944 |
Net Worth | -£562,767 |
Cash | £4,145 |
Current Liabilities | £640,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Registered 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 2023 | Termination of appointment of Gary Ince as a secretary on 22 March 2023 (1 page) |
22 March 2023 | Appointment of Mr David Drury as a secretary on 22 March 2023 (2 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (14 pages) |
28 December 2022 | Statement of capital on 28 December 2022
|
28 December 2022 | Resolutions
|
28 December 2022 | Solvency Statement dated 21/12/22 (1 page) |
28 December 2022 | Statement by Directors (1 page) |
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
15 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (20 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Steven Tilley on 25 January 2019 (2 pages) |
25 January 2019 | Change of details for Kilimanjaro Live Ltd as a person with significant control on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Stuart Walter Galbraith on 25 January 2019 (2 pages) |
6 September 2018 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 June 2015 | Director's details changed for Mr Stuart Walter Galbraith on 13 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Stuart Walter Galbraith on 13 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Register inspection address has been changed from C/O Kilimanjaro Live Limited 1 America Street London SE1 0NJ United Kingdom (1 page) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed from C/O Kilimanjaro Live Limited 1 America Street London SE1 0NJ United Kingdom (1 page) |
12 December 2013 | Registered office address changed from One America Street London SE1 0NJ United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from One America Street London SE1 0NJ United Kingdom on 12 December 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Appointment of Mr Gary Ince as a secretary (1 page) |
28 May 2013 | Appointment of Mr Gary Ince as a secretary (1 page) |
28 May 2013 | Appointment of Mr Steven Tilley as a director (2 pages) |
28 May 2013 | Appointment of Mr Steven Tilley as a director (2 pages) |
4 February 2013 | Section 519 companies act 2006 (1 page) |
4 February 2013 | Section 519 companies act 2006 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 July 2012 | Register 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 2012 | Register 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 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Termination of appointment of Luke Flynn as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Luke Flynn as a director (2 pages) |
26 March 2012 | Termination of appointment of Luke Flynn as a director (2 pages) |
26 March 2012 | Termination of appointment of Luke Flynn as a secretary (2 pages) |
9 March 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Appointment of Mr Luke Flynn as a director (2 pages) |
16 September 2011 | Appointment of Mr Luke Flynn as a director (2 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Register inspection address has been changed from 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Register inspection address has been changed from 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page) |
7 February 2011 | Termination of appointment of Mark Durston as a secretary (1 page) |
7 February 2011 | Appointment of Mr Luke Flynn as a secretary (2 pages) |
7 February 2011 | Registered office address changed from the Orchard Abersoch Pwllheli Gwynedd LL53 7LD Wales on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Mark Durston as a director (1 page) |
7 February 2011 | Registered office address changed from the Orchard Abersoch Pwllheli Gwynedd LL53 7LD Wales on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Mark Durston as a director (1 page) |
7 February 2011 | Appointment of Mr Luke Flynn as a secretary (2 pages) |
7 February 2011 | Registered office address changed from the Orchard Abersoch Pwllheli Gwynedd LL53 7LD Wales on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Mark Durston as a secretary (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Director's details changed for Mark Elliot Durston on 13 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mark Elliot Durston on 13 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Registered office address changed from 1 Thomas Building New Street Pwllheli Gwynedd LL53 5HH on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 1 Thomas Building New Street Pwllheli Gwynedd LL53 5HH on 21 April 2010 (1 page) |
31 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 August 2009 | Director's change of particulars / stuart galbraith / 26/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / stuart galbraith / 26/08/2009 (1 page) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
28 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 June 2008 | Secretary appointed mark elliot durston (2 pages) |
24 June 2008 | Secretary appointed mark elliot durston (2 pages) |
20 June 2008 | Appointment terminated secretary john durston (1 page) |
20 June 2008 | Appointment terminated secretary john durston (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Director appointed stuart walter galbraith (2 pages) |
20 June 2008 | Director appointed stuart walter galbraith (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
7 April 2008 | S-div (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | S-div (1 page) |
8 March 2008 | Amended accounts made up to 30 June 2006 (5 pages) |
8 March 2008 | Amended accounts made up to 30 June 2006 (5 pages) |
19 October 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
19 October 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: west mount bridge road wellington shropshire TF1 1DZ (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: west mount bridge road wellington shropshire TF1 1DZ (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Return made up to 13/06/03; full list of members; amend (7 pages) |
18 July 2007 | Return made up to 13/06/02; full list of members; amend (7 pages) |
18 July 2007 | Return made up to 13/06/03; full list of members; amend (7 pages) |
14 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
14 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
26 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
26 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
20 June 2007 | Ad 13/06/01-30/06/01 £ si 1@1 (2 pages) |
20 June 2007 | Ad 13/06/01-30/06/01 £ si 1@1 (2 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
9 June 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
26 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
17 October 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 October 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 July 2003 | Return made up to 13/06/03; full list of members
|
22 July 2003 | Return made up to 13/06/03; full list of members
|
16 July 2002 | Return made up to 13/06/02; full list of members
|
16 July 2002 | Return made up to 13/06/02; full list of members
|
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 June 2001 | Incorporation (12 pages) |
13 June 2001 | Incorporation (12 pages) |