Company NameLivearena Limited
Company StatusDissolved
Company Number05315276
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 3 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)
Previous NameMPS Broadband Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anders Nilsson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed05 May 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address47 Lycka Majorshagsvagen
Leksand
Se-79336
Director NameMr Lance Farrel Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Hinton Clappers Lane
Earnley
Chichester
West Sussex
PO20 7JJ
Director NameSoupstone Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressRoselawn
Cockmarsh
Bourne End
Buckinghamshire
SL8 5RG
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameCawley Registrars Ltd (Corporation)
StatusResigned
Appointed07 May 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2011)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA

Contact

Websitewww.mpsbroadband.com

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£1,286
Cash£727

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
10 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
19 March 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
19 March 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
29 January 2016Company name changed mps broadband LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
29 January 2016Company name changed mps broadband LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
27 November 2014Termination of appointment of Lance Farrel Stevens as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Lance Farrel Stevens as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Anders Nilsson as a director on 5 May 2014 (2 pages)
26 November 2014Appointment of Mr Anders Nilsson as a director on 5 May 2014 (2 pages)
26 November 2014Appointment of Mr Anders Nilsson as a director on 5 May 2014 (2 pages)
25 September 2014Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA England to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA England to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 March 2014Registered office address changed from 4Th & 5Th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 4Th & 5Th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 13 March 2014 (1 page)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from 170-172 Victoria Street London SW1 5LB on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 170-172 Victoria Street London SW1 5LB on 13 November 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
8 February 2011Termination of appointment of Cawley Registrars Ltd as a secretary (1 page)
8 February 2011Termination of appointment of Cawley Registrars Ltd as a secretary (1 page)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 17 December 2010 (2 pages)
17 December 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 17 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Lance Farrel Stevens on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Lance Farrel Stevens on 30 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 January 2008Return made up to 16/12/07; full list of members (2 pages)
18 January 2008Return made up to 16/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
14 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 16/12/06; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 December 2005Return made up to 16/12/05; full list of members (2 pages)
22 December 2005Return made up to 16/12/05; full list of members (2 pages)
7 December 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
7 December 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 92 belgrave road london E11 3QP (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 92 belgrave road london E11 3QP (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
16 December 2004Incorporation (12 pages)
16 December 2004Incorporation (12 pages)