UKBizDB.co.uk

SIGNAGELIVE LIMITED

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

This company is commonly known as Signagelive Limited. The company was founded 24 years ago and was given the registration number 03924279. The firm's registered office is in SAFFRON WALDEN. You can find them at Owls Barn Rectory Farm Barns, Little Chesterford, Saffron Walden, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SIGNAGELIVE LIMITED
Company Number:03924279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Owls Barn Rectory Farm Barns, Little Chesterford, Saffron Walden, CB10 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owls Barn, Rectory Farm Barns, Walden Road, Little Chesterford, Saffron Walden, United Kingdom, CB10 1UD

Secretary31 March 2003Active
Owls Barn, Rectory Farm Barns, Little Chesterford, Saffron Walden, CB10 1UD

Director31 March 2003Active
Owls Barn, Rectory Farm Barns, Little Chesterford, Saffron Walden, United Kingdom, CB10 1UD

Director14 March 2018Active
Owls Barn, Rectory Farm Barns, Little Chesterford, Saffron Walden, CB10 1UD

Director11 February 2000Active
Owls Barn, Rectory Farm Barns, Little Chesterford, Saffron Walden, CB10 1UD

Director01 June 2012Active
Sognevej 2, Reerslev, Hedehusene, Denmark, 2640

Director21 November 2022Active
40 Sale Drive, Clothall Common, Baldock, SG7 6NS

Secretary11 February 2000Active
Foresters Friday Street, Rendlesham, Woodbridge, IP12 2RW

Secretary04 February 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary11 February 2000Active
45, Redheath Close, Watford, WD25 7AH

Director31 March 2003Active
1 Hogs Lane, Chrishall, Royston, SG8 8RB

Director11 February 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director11 February 2000Active

People with Significant Control

Remote Media Group Ltd
Notified on:11 February 2017
Status:Active
Country of residence:United Kingdom
Address:Owls Barn, Rectory Farm Barns, Saffron Walden, United Kingdom, CB10 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.