BH LIVE

Register to unlock more data on OkredoRegister

BH LIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07092112

Incorporation date

01/12/2009

Size

Group

Contacts

Registered address

Registered address

Bournemouth International Centre, Exeter Road, Bournemouth, Dorset BH2 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon05/12/2025
Termination of appointment of Stephen Gordon George Bartlett as a director on 2025-12-03
dot icon24/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/02/2025
Appointment of Mr Stephen Munn as a director on 2025-02-05
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon18/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/11/2023
Appointment of Mr Andrew Philip Martin as a director on 2023-11-13
dot icon09/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/05/2023
Director's details changed for Mrs Jane Kelly on 2023-05-05
dot icon24/05/2023
Appointment of Mr Rob Christie as a director on 2023-05-18
dot icon27/03/2023
Appointment of Mr Simon Peter Richards as a director on 2023-03-14
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon31/10/2022
Termination of appointment of Martin John Kimberley as a director on 2022-09-22
dot icon31/10/2022
Director's details changed for Mr Paul Christopher Collins on 2022-10-27
dot icon28/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/09/2022
Termination of appointment of Robert Andrew Boulton as a director on 2022-08-31
dot icon09/09/2022
Appointment of Mr Alun Williams as a director on 2022-08-25
dot icon12/08/2022
Termination of appointment of Mohan Iyengar as a director on 2022-08-04
dot icon12/08/2022
Appointment of Mrs Jane Kelly as a director on 2022-08-04
dot icon23/05/2022
Termination of appointment of Michael Raymond Wright as a director on 2022-05-05
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon15/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/06/2021
Termination of appointment of Philip Anthony Gowers as a director on 2021-05-27
dot icon08/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/01/2021
Registration of charge 070921120001, created on 2020-12-21
dot icon12/01/2021
Termination of appointment of Dorcas Jaqueline Williams as a director on 2021-01-07
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon25/11/2020
Termination of appointment of Lewis Allison as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Lisa Jacqueline Emma Moro as a director on 2020-11-17
dot icon25/11/2020
Appointment of Mr Stephen Gordon George Bartlett as a director on 2020-11-17
dot icon25/11/2020
Appointment of Councillor Mohan Iyengar as a director on 2020-11-17
dot icon16/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon14/11/2019
Appointment of Councillor Lisa Jacqueline Emma Moro as a director on 2019-11-01
dot icon12/11/2019
Termination of appointment of Andrew Mason Morgan as a director on 2019-11-01
dot icon12/11/2019
Termination of appointment of Robert Herbert Chapman as a director on 2019-11-01
dot icon12/11/2019
Appointment of Councillor Lewis Allison as a director on 2019-11-01
dot icon14/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/04/2019
Termination of appointment of Peter Gareth Gunn as a director on 2019-04-06
dot icon08/02/2019
Appointment of Ms Dorcas Jaqueline Williams as a director on 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon09/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/06/2018
Termination of appointment of Sean Heward Kelly Aita as a director on 2018-05-31
dot icon05/12/2017
Director's details changed for Mr Martin John Kimberley on 2017-12-02
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon13/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/06/2017
Appointment of Mr Philip Anthony Gowers as a director on 2017-06-08
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/10/2016
Director's details changed for Mrs Lyn Mary Margaret Glass on 2016-10-07
dot icon05/10/2016
Termination of appointment of Alexandra Louise Pike as a director on 2016-09-15
dot icon05/10/2016
Termination of appointment of Caroline Rosemary Darby-Jenkins as a director on 2016-09-15
dot icon06/04/2016
Appointment of Mr Stephen Mark Lane as a secretary on 2016-03-14
dot icon06/04/2016
Termination of appointment of Jitendra Chauhan as a secretary on 2016-03-11
dot icon03/12/2015
Annual return made up to 2015-12-01 no member list
dot icon22/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/03/2015
Appointment of Mr Paul Christopher Collins as a director on 2015-02-26
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-01 no member list
dot icon23/10/2014
Appointment of Associate Professor Mr Sean Heward Kelly Aita as a director on 2014-09-04
dot icon02/10/2014
Appointment of Alexandra Louise Pike as a director on 2014-09-04
dot icon11/09/2014
Termination of appointment of Alison Claire Logan as a director on 2014-09-04
dot icon19/12/2013
Annual return made up to 2013-12-01 no member list
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Cllr Andrew Mason Morgan as a director
dot icon07/05/2013
Termination of appointment of Lawrence Williams as a director
dot icon13/12/2012
Annual return made up to 2012-12-01 no member list
dot icon14/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/08/2012
Appointment of Mr Peter Gareth Gunn as a director
dot icon14/12/2011
Annual return made up to 2011-12-01 no member list
dot icon14/12/2011
Register inspection address has been changed from 4Th Floor 15 Basinghall Street London EC2V 5BR
dot icon13/12/2011
Register(s) moved to registered inspection location
dot icon13/12/2011
Register(s) moved to registered office address
dot icon06/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/06/2011
Appointment of Mr Lawrence Williams as a director
dot icon11/05/2011
Termination of appointment of Stella Fearnley as a director
dot icon27/04/2011
Termination of appointment of Michael Filer as a director
dot icon27/04/2011
Termination of appointment of Nicholas Billington as a director
dot icon17/02/2011
Register(s) moved to registered office address
dot icon17/02/2011
Appointment of Jitendra Chauhan as a secretary
dot icon27/01/2011
Termination of appointment of Whale Rock Secretaries Limited as a secretary
dot icon09/12/2010
Annual return made up to 2010-12-01 no member list
dot icon15/06/2010
Register inspection address has been changed from 2Nd Floor 2Nd Floor 50 Gresham Street London EC2V 7AY England
dot icon16/04/2010
Appointment of Ms Sandra Denise Graham as a director
dot icon15/04/2010
Termination of appointment of Steven Muir as a director
dot icon15/04/2010
Termination of appointment of Whale Rock Directors Limited as a director
dot icon15/04/2010
Appointment of Mrs Lyn Mary Margaret Glass as a director
dot icon15/04/2010
Appointment of Whale Rock Secretaries Limited as a secretary
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Appointment of Mr Robert Andrew Boulton as a director
dot icon15/04/2010
Appointment of Mr Nicholas Simon Billington as a director
dot icon15/04/2010
Appointment of Mr Michael Raymond Wright as a director
dot icon15/04/2010
Appointment of Mrs Caroline Rosemary Darby-Jenkins as a director
dot icon15/04/2010
Appointment of Councillor Michael Harold Filer as a director
dot icon15/04/2010
Appointment of Mr Philip Anthony Dewhurst as a director
dot icon15/04/2010
Appointment of Mr Martin John Kimberley as a director
dot icon15/04/2010
Appointment of Ms Alison Claire Logan as a director
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Appointment of Professor Stella Marie Fearnley as a director
dot icon15/04/2010
Appointment of Mr Robert Herbert Chapman as a director
dot icon15/04/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon13/04/2010
Resolutions
dot icon01/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Jane
Director
04/08/2022 - Present
8
Iyengar, Mohan, Councillor
Director
17/11/2020 - 04/08/2022
1
Williams, Alun
Director
25/08/2022 - Present
4
Boulton, Robert Andrew
Director
01/04/2010 - 31/08/2022
4
WHALE ROCK DIRECTORS LIMITED
Corporate Director
01/12/2009 - 01/04/2010
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH LIVE

BH LIVE is an(a) Active company incorporated on 01/12/2009 with the registered office located at Bournemouth International Centre, Exeter Road, Bournemouth, Dorset BH2 5BH. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BH LIVE?

toggle

BH LIVE is currently Active. It was registered on 01/12/2009 .

Where is BH LIVE located?

toggle

BH LIVE is registered at Bournemouth International Centre, Exeter Road, Bournemouth, Dorset BH2 5BH.

What does BH LIVE do?

toggle

BH LIVE operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BH LIVE?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-01 with no updates.