-
CASTLE LIVE ENTERTAINMENT LIMITED - Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 10525743
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Causeway House
- 1 Dane Street
- Bishop's Stortford
- Hertfordshire
- CM23 3BT Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT UK
Management
- Managing Directors
- BLUEMEL, Malcolm Edward
- O'BRIEN, Neil Patrick
- SHEPHERD, David Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-14
- Dissolved on
- 2021-08-13
- SIC/NACE
- 73120
Ownership
- Beneficial Owners
- Mr Neil Patrick O'Brien
- Mr David Edward Shepherd
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GREENWICH WINTER TIME FESTIVAL LIMITED
- Filing of Accounts
- Due Date:
- Last Date:
-
CASTLE LIVE ENTERTAINMENT LIMITED Company Description
- CASTLE LIVE ENTERTAINMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 10525743. Its current trading status is "closed". It was registered 2016-12-14. It was previously called GREENWICH WINTER TIME FESTIVAL LIMITED. It has declared SIC or NACE codes as "73120". It has 3 directors It can be contacted at Causeway House .
Get CASTLE LIVE ENTERTAINMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Castle Live Entertainment Limited - Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for CASTLE LIVE ENTERTAINMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-13) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-29) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-30) - AD01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-10-22) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-10-22) - 600
-
resolution (2019-10-22) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2019-03-16) - DISS40
-
gazette-notice-compulsory (2019-01-29) - GAZ1
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-07-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-07) - AD01
-
change-account-reference-date-company-previous-extended (2018-05-08) - AA01
-
resolution (2018-01-19) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-22) - CS01
-
notification-of-a-person-with-significant-control (2017-12-22) - PSC01
-
cessation-of-a-person-with-significant-control (2017-12-22) - PSC07
-
capital-allotment-shares (2017-11-20) - SH01
-
appoint-person-director-company-with-name-date (2017-11-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-14) - AD01
-
capital-allotment-shares (2017-07-05) - SH01
-
appoint-corporate-director-company-with-name-date (2017-07-04) - AP02
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-21) - AD01
-
resolution (2017-05-10) - RESOLUTIONS
keyboard_arrow_right 2016
-
incorporation-company (2016-12-14) - NEWINC