UKBizDB.co.uk

EKOL LIVE LTD

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

This company is commonly known as Ekol Live Ltd. The company was founded 9 years ago and was given the registration number 09233558. The firm's registered office is in LONDON. You can find them at 5/6 Underhill Street, Camden Town, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:EKOL LIVE LTD
Company Number:09233558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:5/6 Underhill Street, Camden Town, London, NW1 7HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/6 Underhill Street, Camden Town, London, NW1 7HS

Director30 July 2019Active
5/6 Underhill Street, Camden Town, London, United Kingdom, NW1 7HS

Director24 September 2014Active
5/6 Underhill Street, Camden Town, London, United Kingdom, NW1 7HS

Director24 September 2014Active
5/6 Underhill Street, Camden Town, London, NW1 7HS

Director15 September 2016Active
5/6 Underhill Street, Camden Town, London, NW1 7HS

Director08 August 2016Active

People with Significant Control

Scientific Group Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:5-6, Underhill Street, London, England, NW1 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Mary Elizabeth Jane Ackland-Snow
Notified on:07 April 2019
Status:Active
Date of birth:May 1960
Nationality:British
Address:5/6 Underhill Street, Camden Town, London, NW1 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Lord Ajay Kumar Kakkar
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:5/6 Underhill Street, Camden Town, London, NW1 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ian Charles Ackland-Snow
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:5/6 Underhill Street, Camden Town, London, NW1 7HS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type small.

Download
2024-03-28Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Change account reference date company current extended.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.