Company NameKilimanjaro Live Limited
Company StatusActive
Company Number06355160
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Previous NameRed Lion 89 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCeo 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(5 years, 8 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(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Alan Christopher Day
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(16 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RolePromoter
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Colin Michael Chapple
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Middle Road
Aylesbury
Buckinghamshire
HP21 7AD
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montpelier Row
Blackheath
London
SE3 0RL
Director NameMr Brandon Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9255 Doheny Road Apartment 3006
Los Angeles
California
United States
Secretary NameLuke Flynn
NationalityIrish
StatusResigned
Appointed09 July 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2012)
RoleLegal Counsel
Correspondence Address15 Gordons Way
Oxted
Surrey
RH8 0LN
Director NameMr Jay Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2012)
RoleCeo & President
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Street
London
SE1 0NJ
Secretary NameMr Gary Anthony Ince
StatusResigned
Appointed21 May 2013(5 years, 8 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
Director NameRed Lion Directors Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressSheridans
Whittington House Alfred Place
London
WC1E 7EA
Secretary NameRed Lion Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressSheridans
Whittington House Alfred Place
London
WC1E 7EA
Secretary NameSheridans Solicitors (Corporation)
StatusResigned
Appointed22 October 2007(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 2008)
Correspondence AddressWhittington House
Alfred Place
London
WC1E 7EA

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

2.6b at £0.001Kilimanjaro Holdings LTD
100.00%
Ordinary A
2k at £0.001Kilimanjaro Holdings LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£20,165,686
Gross Profit£2,130,209
Net Worth£2,325,693
Cash£12,084,306
Current Liabilities£14,843,483

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

8 August 2018Delivered on: 14 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2023Confirmation statement made on 7 August 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 Anthony 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 2023Full accounts made up to 31 December 2021 (31 pages)
10 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 December 2020 (33 pages)
12 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (32 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (29 pages)
8 August 2019Confirmation statement made on 7 August 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 Holdings Limited as a person with significant control 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)
14 August 2018Registration of charge 063551600001, created on 8 August 2018 (61 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (27 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 31 December 2016 (24 pages)
30 March 2017Full accounts made up to 31 December 2016 (24 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
4 March 2016Solvency Statement dated 03/03/16 (1 page)
4 March 2016Statement of capital on 4 March 2016
  • GBP 50,000
(5 pages)
4 March 2016Statement by Directors (1 page)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 03/03/2016
(2 pages)
4 March 2016Statement of capital on 4 March 2016
  • GBP 50,000
(5 pages)
4 March 2016Solvency Statement dated 03/03/16 (1 page)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 03/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 March 2016Statement by Directors (1 page)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,600,004.082
(6 pages)
3 September 2015Director's details changed for Mr Stuart Walter Galbraith on 1 August 2015 (2 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,600,004.082
(6 pages)
3 September 2015Director's details changed for Mr Stuart Walter Galbraith on 1 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Stuart Walter Galbraith on 1 August 2015 (2 pages)
16 July 2015Full accounts made up to 31 December 2014 (22 pages)
16 July 2015Full accounts made up to 31 December 2014 (22 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,600,004.082
(6 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,600,004.082
(6 pages)
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)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,600,004.082
(6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,600,004.082
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
28 May 2013Appointment of Mr Steven Tilley as a director (2 pages)
28 May 2013Appointment of Mr Gary Anthony Ince as a secretary (1 page)
28 May 2013Appointment of Mr Steven Tilley as a director (2 pages)
28 May 2013Appointment of Mr Gary Anthony Ince as a secretary (1 page)
4 February 2013Section 519 companies act 2006 (1 page)
4 February 2013Section 519 companies act 2006 (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2,600,004.080
(10 pages)
4 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2,600,004.080
(10 pages)
4 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2,600,004.080
(10 pages)
4 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2012Termination of appointment of Jay Marciano as a director (2 pages)
26 March 2012Termination of appointment of Luke Flynn as a secretary (2 pages)
26 March 2012Termination of appointment of Colin Chapple as a director (2 pages)
26 March 2012Termination of appointment of Brandon Phillips as a director (2 pages)
26 March 2012Termination of appointment of Brandon Phillips as a director (2 pages)
26 March 2012Termination of appointment of Luke Flynn as a secretary (2 pages)
26 March 2012Termination of appointment of Jay Marciano as a director (2 pages)
26 March 2012Termination of appointment of Colin Chapple as a director (2 pages)
9 March 2012Registered office address changed from , 29 Great Guildford Street, London, SE1 0ES, United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , 29 Great Guildford Street, London, SE1 0ES, United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , 29 Great Guildford Street, London, SE1 0ES, United Kingdom on 9 March 2012 (1 page)
31 January 2012Appointment of Mr Jay Marciano as a director (2 pages)
31 January 2012Appointment of Mr Jay Marciano as a director (2 pages)
30 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
30 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (9 pages)
22 July 2011Director's details changed for Jessica Koravos on 12 April 2011 (2 pages)
22 July 2011Director's details changed for Jessica Koravos on 12 April 2011 (2 pages)
18 October 2010Registered office address changed from , Butler House 2Nd Floor, 177-178 Tottenham Court Road, London, W1T 7NY on 18 October 2010 (1 page)
18 October 2010Registered office address changed from , Butler House 2Nd Floor, 177-178 Tottenham Court Road, London, W1T 7NY on 18 October 2010 (1 page)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (9 pages)
29 September 2010Director's details changed for Brandon Phillips on 29 August 2010 (2 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (9 pages)
29 September 2010Director's details changed for Brandon Phillips on 29 August 2010 (2 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 January 2010Accounts for a small company made up to 31 December 2008 (16 pages)
4 January 2010Accounts for a small company made up to 31 December 2008 (16 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 29/08/09; full list of members (4 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 29/08/09; full list of members (4 pages)
20 August 2009Director's change of particulars / stuart galbraith / 01/06/2009 (1 page)
20 August 2009Director's change of particulars / stuart galbraith / 01/06/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 29 great guildford street, london, SE1 0ES (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 29 great guildford street, london, SE1 0ES (1 page)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2008Registered office changed on 10/12/2008 from, 25 canada square, canary wharf, london, E14 5LQ (1 page)
10 December 2008Registered office changed on 10/12/2008 from, 25 canada square, canary wharf, london, E14 5LQ (1 page)
24 October 2008Return made up to 29/08/08; full list of members (8 pages)
24 October 2008Return made up to 29/08/08; full list of members (8 pages)
23 July 2008Secretary appointed luke flynn (2 pages)
23 July 2008Appointment terminated secretary sheridans solicitors (1 page)
23 July 2008Director appointed jessica koravos (2 pages)
23 July 2008Director appointed jessica koravos (2 pages)
23 July 2008Registered office changed on 23/07/2008 from, butler house, 177-178 tottenham court road, london, W1T 7NY (1 page)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 July 2008Appointment terminated secretary sheridans solicitors (1 page)
23 July 2008Ad 09/07/08\gbp si [email protected]=2.082\gbp ic 2/4.082\ (3 pages)
23 July 2008Director appointed brandon phillips (2 pages)
23 July 2008Director appointed colin chapple (2 pages)
23 July 2008Registered office changed on 23/07/2008 from, butler house, 177-178 tottenham court road, london, W1T 7NY (1 page)
23 July 2008Director appointed brandon phillips (2 pages)
23 July 2008Ad 09/07/08\gbp si [email protected]=2.082\gbp ic 2/4.082\ (3 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
23 July 2008Director appointed colin chapple (2 pages)
23 July 2008Secretary appointed luke flynn (2 pages)
28 May 2008Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
28 May 2008Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
23 May 2008S-div (1 page)
23 May 2008Resolutions
  • RES13 ‐ Subdivision of shares 18/05/2008
(3 pages)
23 May 2008Resolutions
  • RES13 ‐ Subdivision of shares 18/05/2008
(3 pages)
23 May 2008S-div (1 page)
8 November 2007Memorandum and Articles of Association (6 pages)
8 November 2007Memorandum and Articles of Association (6 pages)
7 November 2007Memorandum and Articles of Association (11 pages)
7 November 2007Memorandum and Articles of Association (11 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
1 November 2007Company name changed red lion 89 LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed red lion 89 LIMITED\certificate issued on 01/11/07 (2 pages)
27 October 2007Registered office changed on 27/10/07 from: butler house, 177-178 tottenham court road, london, W1T 7NY (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: sheridans whittington house, alfred place, london, WC1E 7EA (1 page)
27 October 2007Registered office changed on 27/10/07 from: butler house, 177-178 tottenham court road, london, W1T 7NY (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007Registered office changed on 27/10/07 from: sheridans whittington house, alfred place, london, WC1E 7EA (1 page)
27 October 2007Secretary resigned (1 page)
29 August 2007Incorporation (21 pages)
29 August 2007Incorporation (21 pages)