Company NameShootlive Limited
Company StatusDissolved
Company Number05559846
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 6 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2013)
RoleManaging Director/Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 05 February 2013)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address2 Quarterbrass Farm Road
Horsham
West Sussex
RH12 5EY
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 05 February 2013)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed05 October 2005(3 weeks, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(5 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(5 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(5 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (4 pages)
22 July 2010Appointment of Steven John Brown as a secretary (4 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 October 2008Return made up to 09/09/08; full list of members (4 pages)
6 October 2008Return made up to 09/09/08; full list of members (4 pages)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
21 September 2007Return made up to 09/09/07; full list of members (2 pages)
21 September 2007Return made up to 09/09/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 June 2007Accounts made up to 31 December 2006 (3 pages)
19 October 2006Return made up to 09/09/06; full list of members (7 pages)
19 October 2006Return made up to 09/09/06; full list of members (7 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
24 January 2006Location of register of directors' interests (1 page)
24 January 2006Location of register of directors' interests (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Location of register of members (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
13 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 October 2005Registered office changed on 13/10/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
13 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 October 2005New director appointed (4 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (3 pages)
13 October 2005New director appointed (4 pages)
9 September 2005Incorporation (40 pages)
9 September 2005Incorporation (40 pages)