Company NameCrew Live Limited
Company StatusDissolved
Company Number09060659
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 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 NameMr Dominic Mark Smales
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMs Tanya Jayne Burr
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMr Marcus Lloyd Butler
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameJames Alfred Chapman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceEngland
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMr Alfred Sidney Deyes
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceEngland
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMr Caspar Richard George Lee
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMiss Louise Pentland
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceEngland
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMr Joseph Graham Sugg
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMs Zoe Elizabeth Sugg
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleVlogger
Country of ResidenceEngland
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMiss Niomi Fiona Smart
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 31 May 2022)
RoleVlogger
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF

Contact

WebsiteIP

Location

Registered AddressC/O Gleam Futures
20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

800 at £1Gleam Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,038
Current Liabilities£2,910

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

30 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
2 August 2020Registered office address changed from C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU United Kingdom to C/O Gleam Futures 20 Triton Street London NW1 3BF on 2 August 2020 (1 page)
8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 September 2018Second filing of Confirmation Statement dated 28/05/2018 (9 pages)
17 June 201828/05/18 Statement of Capital gbp 800
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 26/09/2018
(6 pages)
21 February 2018Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU on 21 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 800
(13 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 800
(13 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 800
(12 pages)
20 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 800
(12 pages)
6 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
6 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
29 January 2015Director's details changed for Mr Dominic Mark Smales on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Dominic Mark Smales on 28 January 2015 (2 pages)
18 December 2014Registered office address changed from 100-106 Leonard Street London EC2A 4RH United Kingdom to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 100-106 Leonard Street London EC2A 4RH United Kingdom to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 December 2014 (1 page)
19 September 2014Appointment of Ms Niomi Fiona Smart as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Ms Niomi Fiona Smart as a director on 19 September 2014 (2 pages)
14 July 2014Appointment of Mr Marcus Lloyd Butler as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Mr Joseph Graham Sugg as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of James Alfred Chapman as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of James Alfred Chapman as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Mr Caspar Richard George Lee as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Ms Tanya Jayne Burr as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Ms Tanya Jayne Burr as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Ms Louise Pentland as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Mr Joseph Graham Sugg as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Mr Alfred Sidney Deyes as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Ms Zoe Elizabeth Sugg as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Mr Caspar Richard George Lee as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Ms Zoe Elizabeth Sugg as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Ms Louise Pentland as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Mr Alfred Sidney Deyes as a director on 28 May 2014 (2 pages)
14 July 2014Appointment of Mr Marcus Lloyd Butler as a director on 28 May 2014 (2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 800
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 800
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)