Warning: file_put_contents(c/7a4e744278c9310e1b79752b88517c37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Public Sector Live Limited, WC1B 5HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUBLIC SECTOR LIVE LIMITED

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

This company is commonly known as Public Sector Live Limited. The company was founded 13 years ago and was given the registration number 07336036. The firm's registered office is in LONDON. You can find them at 31 Southampton Row, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PUBLIC SECTOR LIVE LIMITED
Company Number:07336036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:31 Southampton Row, London, WC1B 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Dragon Street, Petersfield, England, GU31 4JN

Director01 June 2015Active
7 Bell Yard, Bell Yard, London, England, WC2A 2JR

Director03 May 2016Active
12b, Sun Street, Waltham Abbey, United Kingdom, EN9 1EE

Corporate Secretary04 August 2010Active
2 St Michaels Terrace, Wood Green, London, United Kingdom, N22 7SJ

Director04 August 2010Active
31, Southampton Row, London, United Kingdom, WC1B 5HJ

Director31 August 2012Active
31, Southampton Row, London, United Kingdom, WC1B 5HJ

Director12 October 2010Active

People with Significant Control

Mr Philip Mark Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:7 Bell Yard, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Doyle
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Irish
Country of residence:England
Address:7 Bell Yard, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jacqueline Victoria Clare Shute
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:English
Country of residence:England
Address:7 Bell Yard, Bell Yard, London, England, WC2A 2JR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2015-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Appoint person director company with name date.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.