Company NameTricky Live Limited
DirectorAdrian Thaws
Company StatusActive
Company Number08937297
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous Name!K7 Touring Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Adrian Thaws
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressGarden Flat 10, Lansdown Place
Bristol
BS8 3AF
Director NameMr Horst Richard Weidenmuller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BA

Location

Registered Address303 The Pillbox
115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1!k7 Records Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 February 2023Change of details for Mr Adrian Thaws as a person with significant control on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Mr Adrian Thaws on 21 February 2023 (2 pages)
17 February 2023Registered office address changed from Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW England to 303 the Pillbox 115 Coventry Road London E2 6GH on 17 February 2023 (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 May 2022Registered office address changed from C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 May 2018Appointment of Mr Adrian Thaws as a director on 1 July 2017 (2 pages)
9 May 2018Termination of appointment of Horst Richard Weidenmuller as a director on 1 July 2017 (1 page)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Change of details for Mrs Adrian Thaws as a person with significant control on 1 July 2017 (2 pages)
31 July 2017Change of details for Mrs Adrian Thaws as a person with significant control on 1 July 2017 (2 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Registered office address changed from C/O C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA to C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 June 2016 (1 page)
21 June 2016Registered office address changed from C/O C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA to C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 June 2016 (1 page)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 May 2015Company name changed !K7 touring LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-03-23
(2 pages)
16 May 2015Company name changed !K7 touring LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-03-23
(2 pages)
25 April 2015Change of name notice (2 pages)
25 April 2015Change of name notice (2 pages)
24 March 2015Registered office address changed from 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom to C/O C/O the Greene Partnership Llp 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA on 24 March 2015 (1 page)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Director's details changed for Mr Horst Richard Weidenmuller on 13 March 2015 (2 pages)
24 March 2015Registered office address changed from 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom to C/O C/O the Greene Partnership Llp 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA on 24 March 2015 (1 page)
24 March 2015Director's details changed for Mr Horst Richard Weidenmuller on 13 March 2015 (2 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(22 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(22 pages)