This company is commonly known as Booking Live Software Ltd. The company was founded 10 years ago and was given the registration number 09012100. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | BOOKING LIVE SOFTWARE LTD |
---|---|---|
Company Number | : | 09012100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Director | 06 December 2016 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 01 November 2016 | Active |
Woodland House, Spratts Lane, Ottershaw, Chertsey, England, KT16 0HU | Director | 19 July 2022 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 17 November 2021 | Active |
Suite 231, 179 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2AG | Director | 25 April 2014 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 01 November 2016 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 22 July 2019 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 31 July 2015 | Active |
Suite 231, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG | Director | 01 November 2016 | Active |
Suite 231, 179 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2AG | Director | 25 April 2014 | Active |
Blackfinch Ventures Nominees Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1350 - 1360, Montpellier Court, Gloucester, England, GL3 4AH |
Nature of control | : |
|
Sapphire Capital Partners Llp | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oxford House, Oxford Road, Buckinghamshire, United Kingdom, HP21 8SZ |
Nature of control | : |
|
The Summit Group Limited | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG |
Nature of control | : |
|
Adam Vincent Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 231, 179 Whiteladies Road, Bristol, United Kingdom, BS8 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Capital | Capital allotment shares. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2022-04-01 | Incorporation | Memorandum articles. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.