UKBizDB.co.uk

THE LIVE EVENTS ACADEMY LTD

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

This company is commonly known as The Live Events Academy Ltd. The company was founded 25 years ago and was given the registration number 03642421. The firm's registered office is in NEWARK. You can find them at Music Factory, Jessop Way, Newark, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:THE LIVE EVENTS ACADEMY LTD
Company Number:03642421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Music Factory, Jessop Way, Newark, NG24 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Music Factory, Jessop Way, Newark, England, NG24 2ER

Director10 September 1999Active
Rose Cottage, Long Lane Barnby, Newark, NG24 2SQ

Secretary08 April 2005Active
Mulberry House, The Woodwards, Newark, NG24 3GG

Secretary01 October 2006Active
Langford Moor Farm, Coddington, Newark, NG24 2RD

Secretary25 May 2001Active
25 Old Chapel Road, Skellingthorpe, Lincoln, LN6 5UB

Secretary01 January 2004Active
51 Lambert Avenue, Roundhay, Leeds, LS8 1NG

Secretary01 December 1998Active
65, London Road, Newark, United Kingdom, NG24 1RZ

Secretary29 August 2012Active
65, London Road, Newark, United Kingdom, NG24 1RZ

Secretary26 July 2011Active
8 The Haverlands, Gonerby Hill Foot, Grantham, NG31 8HB

Secretary03 July 2008Active
Sixth Floor Westgate Point, Westgate, Leeds, LS1 2AX

Corporate Nominee Secretary01 October 1998Active
Music Factory, Jessop Way, Newark, England, NG24 2ER

Director29 August 2012Active
Sixth Floor Westgate Point, Westgate, Leeds, LS1 2AX

Nominee Director01 October 1998Active
51 West Park Crescent Roundhay, Leeds, LS8 2BQ

Director01 December 1998Active
65, London Road, Newark, United Kingdom, NG24 1RZ

Director29 August 2012Active
Music Factory, Jessop Way, Newark, NG24 2ER

Director23 April 2020Active

People with Significant Control

Grandslam Holdings Ltd
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:Music Factory, Jessop Way, Newark, England, NG24 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Liz Doogan-Hobbs
Notified on:01 September 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Music Factory, Jessop Way, Newark, NG24 2ER
Nature of control:
  • Ownership of shares 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 (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
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-11-24Resolution

Resolution.

Download
2020-10-28Change of name

Certificate change of name company.

Download
2020-06-02Capital

Capital alter shares subdivision.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-17Resolution

Resolution.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.