UKBizDB.co.uk

DELTA LIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delta Live Limited. The company was founded 35 years ago and was given the registration number 02284222. The firm's registered office is in WEST MOLESEY. You can find them at 21 Island Farm Avenue, , West Molesey, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DELTA LIVE LIMITED
Company Number:02284222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:21 Island Farm Avenue, West Molesey, Surrey, England, KT8 2UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Rue Levacher-Cintrat, Marcoussis, France, 91460

Director12 September 2019Active
21, Island Farm Avenue, West Molesey, England, KT8 2UZ

Director04 May 2023Active
13, Rue Levacher-Cintrat, Marcoussis, France, 91460

Director12 September 2019Active
21, Island Farm Avenue, West Molesey, England, KT8 2UZ

Director-Active
21, Island Farm Avenue, West Molesey, England, KT8 2UZ

Secretary-Active
21, Island Farm Avenue, West Molesey, England, KT8 2UZ

Director28 March 2003Active
21, Island Farm Avenue, West Molesey, England, KT8 2UZ

Director-Active
Danesfield Cottage, Grange Road, Horsell, Woking, GU21 4DA

Director25 September 2009Active
6 Bulstrode Place, London, W1M 5FW

Director-Active
21, Island Farm Avenue, West Molesey, England, KT8 2UZ

Director01 September 2003Active
3 Cottimore Crescent, Walton On Thames, KT12 2DA

Director01 January 1999Active
The Old Pump House, Nutbourne Common, Pulborough, RH20 2HB

Director01 January 1999Active

People with Significant Control

L-Acoustics Group Sas
Notified on:12 September 2019
Status:Active
Country of residence:France
Address:13, Rue Levacher-Cintrat, Marcoussis, France, 91460
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Raymond Bonner
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:21, Island Farm Avenue, West Molesey, England, KT8 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Keating
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:21, Island Farm Avenue, West Molesey, England, KT8 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-12-28Change of name

Certificate change of name company.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-11Change of name

Change of name notice.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.