-
FAST LIVE PRODUCTIONS LIMITED - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
Company Information
- Company registration number
- 09967462
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 26-28
- Bedford Row
- London
- WC1R 4HE
- England 26-28, Bedford Row, London, WC1R 4HE, England UK
Management
- Managing Directors
- ANGUS DONALD CHILVERS
- JAMES ROBIN BRUCE COOKE-PRIEST
- CHRISTOPHER PAUL HUGHES
- JUSTIN MYLES JONATHAN PHILLIPS
- JONATHAN CARLTON LANGLEY WRIGHT
- Company secretaries
- JIM GILMARTIN
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-25
- Age Of Company 2016-01-25 8 years
- SIC/NACE
- 90010 - Performing arts
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BRAND 3 EVENTS LIMITED
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2018-02-19
-
FAST LIVE PRODUCTIONS LIMITED Company Description
- FAST LIVE PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09967462. Its current trading status is "live". It was registered 2016-01-25. It was previously called BRAND 3 EVENTS LIMITED. It has declared SIC or NACE codes as "90010 - Performing arts". It has 5 directors and 1 secretary. The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2018-02-19.It can be contacted at 26-28 .
Get FAST LIVE PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fast Live Productions Limited - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
- 2016-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FAST LIVE PRODUCTIONS 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 2018
-
PREVSHO FROM 31/12/2018 TO 28/02/2018 (2018-04-17) - AA01
-
CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES (2018-02-28) - CS01
-
31/12/17 TOTAL EXEMPTION FULL (2018-02-01) - AA
-
PREVSHO FROM 31/10/2018 TO 31/12/2017 (2018-01-25) - AA01
-
DIRECTOR APPOINTED MR JUSTIN MYLES JONATHAN PHILLIPS (2018-03-12) - AP01
keyboard_arrow_right 2017
-
31/10/17 TOTAL EXEMPTION FULL (2017-11-24) - AA
-
31/08/17 TOTAL EXEMPTION FULL (2017-11-23) - AA
-
PREVSHO FROM 31/08/2018 TO 31/10/2017 (2017-11-15) - AA01
-
SECRETARY APPOINTED JIM GILMARTIN (2017-09-25) - AP03
-
PREVSHO FROM 30/04/2018 TO 31/08/2017 (2017-09-21) - AA01
-
30/04/17 TOTAL EXEMPTION FULL (2017-09-15) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 (2017-06-01) - AA
-
APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY (2017-05-31) - TM01
-
CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES (2017-03-06) - CS01
-
CURRSHO FROM 31/03/2017 TO 30/04/2016 (2017-05-31) - AA01
keyboard_arrow_right 2016
-
COMPANY NAME CHANGED BRAND 3 EVENTS LIMITED (2016-11-30) - CERTNM
-
DIRECTOR APPOINTED MR JONATHAN CARLTON LANGLEY WRIGHT (2016-11-29) - AP01
-
DIRECTOR APPOINTED MR ANGUS DONALD CHILVERS (2016-11-29) - AP01
-
CURREXT FROM 31/01/2017 TO 31/03/2017 (2016-11-29) - AA01
-
REGISTERED OFFICE CHANGED ON 29/11/2016 FROM (2016-11-29) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR SIMON THORP (2016-11-29) - TM01
-
DIRECTOR APPOINTED MISS JAYNE DENISE HARVEY (2016-11-29) - AP01
-
DIRECTOR APPOINTED MR JAMES ROBIN BRUCE COOKE-PRIEST (2016-11-29) - AP01
-
DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUGHES (2016-11-29) - AP01
-
CERTIFICATE OF INCORPORATION (2016-01-25) - NEWINC