UKBizDB.co.uk

NEW CROSS LIVE LIMITED

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

This company is commonly known as New Cross Live Limited. The company was founded 5 years ago and was given the registration number 11839474. The firm's registered office is in LONDON. You can find them at 2nd Floor, 15 Montpelier Vale, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:NEW CROSS LIVE LIMITED
Company Number:11839474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:2nd Floor, 15 Montpelier Vale, London, England, SE3 0TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL

Director03 December 2020Active
2.1, Building A2, 2 Appleby Yard, Soames Walk, London, England, SE10 0BJ

Director01 December 2021Active
2nd Floor, 15 Montpelier Vale, London, England, SE3 0TA

Director01 March 2019Active
2nd Floor, 15 Montpelier Vale, London, England, SE3 0TA

Director21 February 2019Active
2.1, Building A2, 2 Appleby Yard, Soames Walk, London, England, SE10 0BJ

Director01 March 2019Active

People with Significant Control

Edward Griffiths
Notified on:01 February 2021
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:2nd Floor, 15 Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Nundy
Notified on:03 December 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:6 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Andrew Smith
Notified on:31 July 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:2nd Floor, 15 Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Nundy
Notified on:21 February 2019
Status:Active
Date of birth:August 1963
Nationality:English
Country of residence:England
Address:2nd Floor, 15 Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Accounts

Change account reference date company previous extended.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.