UKBizDB.co.uk

NJ LIVE LIMITED

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

This company is commonly known as Nj Live Limited. The company was founded 20 years ago and was given the registration number 04786124. The firm's registered office is in LONDON. You can find them at Unit 6 Bell Industrial Estate, Cunnington Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NJ LIVE LIMITED
Company Number:04786124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB

Secretary08 March 2024Active
81, Gloucester Road, Richmond, TW9 3BT

Director04 June 2003Active
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB

Director18 October 2023Active
61 Stile Hall Gardens, Chiswick, W4 3BT

Secretary04 June 2003Active
81 Gloucester Road, Richmond, TW9 3BT

Secretary27 June 2007Active
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB

Secretary18 October 2023Active
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB

Secretary04 August 2023Active
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB

Secretary16 June 2021Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary04 June 2003Active
61 Stile Hall Gardens, Chiswick, W4 3BT

Director04 June 2003Active
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB

Director16 June 2021Active
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB

Director16 June 2021Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director04 June 2003Active

People with Significant Control

Smyle Creative Group Limited
Notified on:16 June 2021
Status:Active
Country of residence:England
Address:The Lockhouse, Mead Lane, Hertford, England, SG13 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Joyce
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Unit 6 Bell Industrial Estate, London, W4 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deirdre Patricia Joyce
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit 6 Bell Industrial Estate, London, W4 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-29Accounts

Legacy.

Download
2024-04-29Other

Legacy.

Download
2024-04-29Other

Legacy.

Download
2024-04-13Accounts

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-03-10Officers

Appoint person secretary company with name date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person secretary company with name date.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Annual return

Annual return company with made up date changes to shareholders.

Download
2021-07-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.