BRICK LIVE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRICK LIVE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10257756

Incorporation date

29/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon15/12/2025
Final Gazette dissolved following liquidation
dot icon15/09/2025
Notice of move from Administration to Dissolution
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon18/04/2025
Administrator's progress report
dot icon02/12/2024
Notice of deemed approval of proposals
dot icon09/11/2024
Statement of administrator's proposal
dot icon19/09/2024
Appointment of an administrator
dot icon19/09/2024
Registered office address changed from 3 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 2024-09-19
dot icon12/09/2024
Memorandum and Articles of Association
dot icon09/09/2024
Statement of company's objects
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Confirmation statement made on 2023-12-05 with 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 icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2022-12-05 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
Audit exemption statement of guarantee by parent company for 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 icon12/04/2022
Satisfaction of charge 102577560002 in full
dot icon12/01/2022
Confirmation statement made on 2021-12-05 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
Audit exemption statement of guarantee by parent company for 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 icon11/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon12/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/08/2020
Registration of charge 102577560004, created on 2020-08-14
dot icon24/08/2020
Registration of charge 102577560003, created on 2020-08-14
dot icon18/08/2020
Satisfaction of charge 102577560001 in full
dot icon18/08/2020
Part of the property or undertaking has been released from charge 102577560002
dot icon16/04/2020
Registration of charge 102577560002, created on 2020-04-16
dot icon06/03/2020
Registration of charge 102577560001, created on 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2019-12-05 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 icon05/03/2019
Termination of appointment of Andrew James Smith as a director on 2019-03-05
dot icon18/01/2019
Confirmation statement made on 2018-12-05 with updates
dot icon14/12/2018
Termination of appointment of Clive Norgaard Morton as a director on 2018-12-05
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Maria Serena Papi as a director on 2018-03-27
dot icon19/01/2018
Termination of appointment of a director
dot icon17/01/2018
Director's details changed for Ms Maria Serena Ciclitira on 2018-01-04
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon19/12/2017
Change of details for Brick Live Limited as a person with significant control on 2017-12-01
dot icon07/12/2017
Full 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 icon27/04/2017
Director's details changed for David Nikolas Ciclitra on 2017-04-05
dot icon27/04/2017
Director's details changed for Ms Maria Serena Ciclitira on 2017-04-05
dot icon20/04/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
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 icon06/12/2016
Director's details changed for Mr Clive Norgaard Morton on 2016-12-05
dot icon06/12/2016
Director's details changed for Mr Simon Nicholas Horgan on 2016-12-05
dot icon06/12/2016
Director's details changed for David Nikolas Ciclitra on 2016-12-05
dot icon06/12/2016
Appointment of Sole Associates Accountants Ltd as a secretary on 2016-12-05
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon06/12/2016
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 3 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 2016-12-06
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon29/06/2016
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
05/12/2024
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
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOLE ASSOCIATES SVR LIMITED
Corporate Secretary
24/10/2019 - Present
59
SOLE ASSOCIATES ACCOUNTANTS LTD
Corporate Secretary
05/12/2016 - 24/10/2019
4
Papi, Maria Serena
Director
03/01/2017 - 27/03/2018
12
Horgan, Simon Nicholas
Director
29/06/2016 - 03/01/2017
20
Mr Clive Norgaard Morton
Director
29/06/2016 - 05/12/2018
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK LIVE INTERNATIONAL LIMITED

BRICK LIVE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/06/2016 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 2 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 BRICK LIVE INTERNATIONAL LIMITED?

toggle

BRICK LIVE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/06/2016 and dissolved on 15/12/2025.

Where is BRICK LIVE INTERNATIONAL LIMITED located?

toggle

BRICK LIVE INTERNATIONAL LIMITED is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BRICK LIVE INTERNATIONAL LIMITED do?

toggle

BRICK LIVE INTERNATIONAL 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 INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/12/2025: Final Gazette dissolved following liquidation.