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..
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 | : |
|
Registered Address | : | Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB | Secretary | 08 March 2024 | Active |
81, Gloucester Road, Richmond, TW9 3BT | Director | 04 June 2003 | Active |
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB | Director | 18 October 2023 | Active |
61 Stile Hall Gardens, Chiswick, W4 3BT | Secretary | 04 June 2003 | Active |
81 Gloucester Road, Richmond, TW9 3BT | Secretary | 27 June 2007 | Active |
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB | Secretary | 18 October 2023 | Active |
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB | Secretary | 04 August 2023 | Active |
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB | Secretary | 16 June 2021 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 04 June 2003 | Active |
61 Stile Hall Gardens, Chiswick, W4 3BT | Director | 04 June 2003 | Active |
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB | Director | 16 June 2021 | Active |
Unit 6 Bell Industrial Estate, Cunnington Street, London, W4 5HB | Director | 16 June 2021 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 04 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-29 | Accounts | Legacy. | Download |
2024-04-29 | Other | Legacy. | Download |
2024-04-29 | Other | Legacy. | Download |
2024-04-13 | Accounts | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-03-10 | Officers | Appoint person secretary company with name date. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person secretary company with name date. | Download |
2023-10-23 | Officers | Termination secretary company with name termination date. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Annual return | Annual return company with made up date changes to shareholders. | Download |
2021-07-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.