UKBizDB.co.uk

PODCASTLIVE LIMITED

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

This company is commonly known as Podcastlive Limited. The company was founded 5 years ago and was given the registration number 11741583. The firm's registered office is in LEAMINGTON SPA. You can find them at 43 Clarendon Square, , Leamington Spa, Warwickshire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:PODCASTLIVE LIMITED
Company Number:11741583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:43 Clarendon Square, Leamington Spa, Warwickshire, United Kingdom, CV32 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Thornbury Road, Isleworth, England, TW7 4ND

Director04 February 2019Active
43, Clarendon Square, Leamington Spa, United Kingdom, CV32 5QZ

Director04 February 2019Active
43, Clarendon Square, Leamington Spa, United Kingdom, CV32 5QZ

Director27 December 2018Active
43, Clarendon Square, Leamington Spa, United Kingdom, CV32 5QZ

Director04 February 2019Active

People with Significant Control

Mr Matt Deegan
Notified on:04 February 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:43, Clarendon Square, Leamington Spa, United Kingdom, CV32 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Damien Connole
Notified on:04 February 2019
Status:Active
Date of birth:July 1964
Nationality:Irish
Country of residence:England
Address:117, Thornbury Road, Isleworth, England, TW7 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Riley
Notified on:27 December 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:43, Clarendon Square, Leamington Spa, United Kingdom, CV32 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Resolution

Resolution.

Download
2019-10-04Resolution

Resolution.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Capital

Capital allotment shares.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-01-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.