DEVONPORT LIVE CIC

56 George Street 56 George Street, Plymouth, PL1 4HR, Devon
StatusACTIVE
Company No.10801424
Category
Incorporated03 Jun 2017
Age7 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

DEVONPORT LIVE CIC is an active with number 10801424. It was incorporated 7 years, 1 month, 2 days ago, on 03 June 2017. The company address is 56 George Street 56 George Street, Plymouth, PL1 4HR, Devon.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Turner

Appointment date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Josephine Bussell

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Lean

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Francis Quigley

Termination date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Coker

Termination date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Mark Antony Coker

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Larry Francis Quigley

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Louise Coulton

Termination date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Stephen Gardiner

Termination date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Sinclair Ross

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Christopher Byers

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Louise Coulton

Appointment date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Incorporation community interest company

Date: 03 Jun 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

FMA2 LIMITED

REDCLIFFE HOUSE OLDBURY LANE,BRISTOL,BS35 1RD

Number:07754734
Status:ACTIVE
Category:Private Limited Company

HERMIONEROSE LIMITED

33 MURRAYFIELD ROAD,CARDIFF,CF14 4QW

Number:08793699
Status:ACTIVE
Category:Private Limited Company

MW CONSTRUCTION & CONTRACTING LTD

37 EATON GARDENS,LIVERPOOL,L12 3HL

Number:11545232
Status:ACTIVE
Category:Private Limited Company

SORBIE TECHNOLOGY LIMITED

1 DASHWOOD SQUARE,WIGTOWNSHIRE,DG8 6EQ

Number:SC137877
Status:ACTIVE
Category:Private Limited Company

SWITCHPETE LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11853853
Status:ACTIVE
Category:Private Limited Company

THE ROEBUCK INN LAUGHTON LTD

93 CHURCH LANE,STOCKPORT,SK6 7AW

Number:09001334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source