CREATE LIVE LIMITED

Register to unlock more data on OkredoRegister

CREATE LIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04374860

Incorporation date

15/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

167 Southborough Lane, Bromley BR2 8APCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon20/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon18/03/2026
Micro company accounts made up to 2025-03-28
dot icon28/01/2026
Change of details for Ms Mary Theresa Madigan as a person with significant control on 2025-02-06
dot icon23/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon14/02/2025
Micro company accounts made up to 2024-03-29
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-03-30
dot icon31/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon24/02/2023
Micro company accounts made up to 2022-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of Simon Denison Beresford as a director on 2018-11-09
dot icon12/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Registered office address changed from , 1st Floor 44a Floral Street, London, WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 2014-12-11
dot icon05/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Registered office address changed from , C/O Harveys, the Old Winery Lamberhurst Vineyard, Lamberhurst, Tunbridge Wells, Kent, TN3 8ER, United Kingdom on 2011-09-28
dot icon08/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mary Theresa Madigan on 2010-02-01
dot icon15/03/2010
Secretary's details changed for Frank John Page on 2010-02-01
dot icon15/03/2010
Director's details changed for Simon Denison Beresford on 2010-02-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 15/02/09; full list of members
dot icon07/05/2009
Director's change of particulars / simon beresford / 07/05/2009
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2008
Return made up to 15/02/08; full list of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from, mcgees, third floor 15 king street, covent garden, london, WC2E 8HN
dot icon17/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2007
Return made up to 15/02/07; full list of members
dot icon25/09/2006
Return made up to 15/02/06; full list of members
dot icon25/09/2006
New secretary appointed
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/05/2005
Return made up to 15/02/05; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/03/2004
Return made up to 15/02/04; full list of members
dot icon12/12/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon24/11/2003
Certificate of change of name
dot icon11/11/2003
Compulsory strike-off action has been discontinued
dot icon11/11/2003
Return made up to 15/02/03; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
First Gazette notice for compulsory strike-off
dot icon19/07/2002
Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
New director appointed
dot icon15/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon15/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.74K
-
0.00
-
-
2022
0
1.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Jayne Elizabeth
Nominee Director
15/02/2002 - 10/07/2002
627
Madigan, Mary Theresa
Director
01/11/2003 - Present
3
Beresford, Simon Denison
Director
10/07/2002 - 09/11/2018
2
Lunn, Denis Christopher Carter
Secretary
15/02/2002 - 06/06/2005
164
Page, Frank John
Secretary
30/09/2005 - Present
-

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 CREATE LIVE LIMITED

CREATE LIVE LIMITED is an(a) Active company incorporated on 15/02/2002 with the registered office located at 167 Southborough Lane, Bromley BR2 8AP. 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 CREATE LIVE LIMITED?

toggle

CREATE LIVE LIMITED is currently Active. It was registered on 15/02/2002 .

Where is CREATE LIVE LIMITED located?

toggle

CREATE LIVE LIMITED is registered at 167 Southborough Lane, Bromley BR2 8AP.

What does CREATE LIVE LIMITED do?

toggle

CREATE LIVE LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CREATE LIVE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-06 with no updates.