BRICK LIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

BRICK LIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10151705

Incorporation date

27/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Termination of appointment of Sole Associates Svr Ltd as a secretary on 2024-12-21
dot icon18/02/2025
Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-18
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Resolutions
dot icon09/09/2024
Statement of company's objects
dot icon28/02/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2022-12-22 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon11/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/08/2020
Registration of charge 101517050001, created on 2020-08-14
dot icon03/02/2020
Confirmation statement made on 2019-12-22 with updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/10/2019
Appointment of Sole Associates Svr Ltd as a secretary on 2019-10-24
dot icon24/10/2019
Termination of appointment of Sole Associates Accountants Ltd as a secretary on 2019-10-24
dot icon26/03/2019
Termination of appointment of Andrew James Smith as a director on 2019-03-22
dot icon18/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon17/12/2018
Termination of appointment of Pui Lan Patrick Tsang as a director on 2018-12-05
dot icon14/12/2018
Termination of appointment of Clive Norgaard Morton as a director on 2018-12-05
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Appointment of Mr Pui Lan Patrick Tsang as a director on 2018-02-15
dot icon16/01/2018
Termination of appointment of Maria Serena Ciclitira as a director on 2017-12-31
dot icon03/01/2018
Change of details for Parallel Media Group Plc as a person with significant control on 2017-12-22
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon28/12/2017
Notification of Parallel Media Group Plc as a person with significant control on 2017-12-22
dot icon28/12/2017
Cessation of John David Nikolas Ciclitira as a person with significant control on 2017-12-22
dot icon28/12/2017
Cessation of Clive Norgaard Morton as a person with significant control on 2017-12-22
dot icon07/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/11/2017
Appointment of Mr Andrew James Smith as a director on 2017-11-01
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon05/09/2017
Notification of John David Nikolas Ciclitira as a person with significant control on 2017-09-05
dot icon05/09/2017
Cessation of Live Company Group Ltd as a person with significant control on 2017-09-05
dot icon03/05/2017
Director's details changed for Mr John David Nikolas Ciclitira on 2017-04-26
dot icon29/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon27/04/2017
Director's details changed for Ms Maria Serena Ciclitira on 2017-04-05
dot icon27/04/2017
Director's details changed for Mr John David Nikolas Ciclitira on 2017-04-05
dot icon20/04/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/02/2017
Resolutions
dot icon13/01/2017
Appointment of Ms Maria Serena Ciclitira as a director on 2017-01-03
dot icon13/01/2017
Termination of appointment of Simon Nicholas Horgan as a director on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon21/12/2016
Appointment of Sole Associates Accountants Ltd as a secretary on 2016-12-01
dot icon13/12/2016
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2016-12-13
dot icon29/06/2016
Appointment of Mr Simon Nicholas Horgan as a director on 2016-04-27
dot icon27/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOLE ASSOCIATES SVR LIMITED
Corporate Secretary
24/10/2019 - 21/12/2024
31
SOLE ASSOCIATES ACCOUNTANTS LTD
Corporate Secretary
01/12/2016 - 24/10/2019
146
Ciclitira, John David Nikolas
Director
27/04/2016 - Present
85
Horgan, Simon Nicholas
Director
27/04/2016 - 03/01/2017
20
Mr Clive Norgaard Morton
Director
27/04/2016 - 05/12/2018
5

Persons with Significant Control

7
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 BRICK LIVE GROUP LIMITED

BRICK LIVE GROUP LIMITED is an(a) Active company incorporated on 27/04/2016 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK LIVE GROUP LIMITED?

toggle

BRICK LIVE GROUP LIMITED is currently Active. It was registered on 27/04/2016 .

Where is BRICK LIVE GROUP LIMITED located?

toggle

BRICK LIVE GROUP LIMITED is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does BRICK LIVE GROUP LIMITED do?

toggle

BRICK LIVE GROUP LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRICK LIVE GROUP LIMITED?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.