Company Name2B Live Limited
DirectorCameron Mahmood Peter Farzad
Company StatusActive
Company Number07267423
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCameron Mahmood Peter Farzad
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleLive Entertainment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.2balive.co.uk

Location

Registered AddressTrinity Court
West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Cameron Farzad
100.00%
Ordinary

Financials

Year2014
Net Worth£164,794
Cash£184,975
Current Liabilities£39,386

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 May 2023 (4 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
23 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
23 December 2022Change of details for Mr Cameron Mahmood Peter Farzad as a person with significant control on 23 December 2022 (2 pages)
23 December 2022Director's details changed for Cameron Mahmood Peter Farzad on 23 December 2022 (2 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
19 July 2021Statement of capital following an allotment of shares on 1 June 2020
  • GBP 100
(4 pages)
19 July 2021Change of share class name or designation (2 pages)
7 July 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
20 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
19 July 2019Change of details for Mr Cameron Farzad as a person with significant control on 19 July 2019 (2 pages)
19 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
18 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Director's details changed for Cameron Mahmood Peter Farzad on 13 August 2015 (2 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Director's details changed for Cameron Mahmood Peter Farzad on 13 August 2015 (2 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 August 2015Registered office address changed from Second Floor, Old Inn House, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Second Floor, Old Inn House, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
11 June 2010Appointment of Cameron Mahmood Peter Farzad as a director (3 pages)
11 June 2010Appointment of Cameron Mahmood Peter Farzad as a director (3 pages)
28 May 2010Termination of appointment of Laurence Adams as a director (1 page)
28 May 2010Termination of appointment of Laurence Adams as a director (1 page)
27 May 2010Incorporation (46 pages)
27 May 2010Incorporation (46 pages)