LISTEN LIMITED

Register to unlock more data on OkredoRegister

LISTEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06607754

Incorporation date

02/06/2008

Size

Small

Contacts

Registered address

Registered address

OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon30/07/2025
Liquidators' statement of receipts and payments to 2025-05-26
dot icon26/07/2024
Liquidators' statement of receipts and payments to 2024-05-26
dot icon15/06/2024
Appointment of a voluntary liquidator
dot icon15/06/2024
Removal of liquidator by court order
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-05-26
dot icon17/02/2023
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-17
dot icon03/02/2023
Removal of liquidator by court order
dot icon05/01/2023
Appointment of a voluntary liquidator
dot icon12/12/2022
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-12
dot icon26/07/2022
Liquidators' statement of receipts and payments to 2022-05-26
dot icon06/08/2021
Liquidators' statement of receipts and payments to 2021-05-26
dot icon13/07/2021
Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon26/08/2020
Notice of completion of voluntary arrangement
dot icon15/06/2020
Appointment of a voluntary liquidator
dot icon27/05/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/04/2020
Administrator's progress report
dot icon23/03/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-20
dot icon19/11/2019
Result of meeting of creditors
dot icon28/10/2019
Statement of administrator's proposal
dot icon06/09/2019
Appointment of an administrator
dot icon03/09/2019
Registered office address changed from Units 9-11 Highbury Studios 8 Hornsey Street London N7 8EG England to Evergreen House North Grafton Place London NW1 2DX on 2019-09-03
dot icon22/08/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/08/2019
Insolvency court order
dot icon13/06/2019
Registered office address changed from Units 9-13 Highbury Studios 8 Hornsey Street London N7 8EG England to Units 9-11 Highbury Studios 8 Hornsey Street London N7 8EG on 2019-06-13
dot icon21/03/2019
Accounts for a small company made up to 2018-03-31
dot icon09/02/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/01/2019
Registered office address changed from Office 113 Bentinck House 3-8 Bolsover Street London W1W 6AB to Units 9-13 Highbury Studios 8 Hornsey Street London N7 8EG on 2019-01-29
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon10/12/2018
Termination of appointment of Tom Wilford as a director on 2018-12-07
dot icon10/12/2018
Termination of appointment of Richard Bridgewater as a director on 2018-12-07
dot icon07/12/2018
Satisfaction of charge 066077540004 in full
dot icon17/10/2018
Termination of appointment of Michelle Helen Dobbs as a director on 2018-10-17
dot icon28/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/11/2017
Termination of appointment of Gemma Michelle Kinneir as a director on 2017-10-19
dot icon01/11/2017
Appointment of Mr Tom Wilford as a director on 2017-10-19
dot icon01/11/2017
Appointment of Mr Jon Skeet as a director on 2017-10-19
dot icon01/11/2017
Appointment of Mr Ben Smith as a director on 2017-10-19
dot icon01/11/2017
Appointment of Mr Richard Bridgewater as a director on 2017-10-19
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/09/2017
Cessation of Gemma Kinneir as a person with significant control on 2017-09-07
dot icon07/09/2017
Appointment of Ms Michelle Helen Dobbs as a director on 2017-09-01
dot icon07/09/2017
Termination of appointment of Ben Eden-Davies as a director on 2017-08-25
dot icon06/09/2017
Cessation of Tony Charalambides as a person with significant control on 2017-08-31
dot icon06/09/2017
Termination of appointment of Antonis Leon Andreas Charalambides as a director on 2017-08-31
dot icon18/04/2017
Appointment of Mr Ben Eden-Davies as a director on 2017-04-05
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon09/02/2016
Accounts for a medium company made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon16/09/2015
Termination of appointment of David Barry Robson as a director on 2015-09-16
dot icon10/02/2015
Appointment of Mrs Gemma Michelle Kinneir as a director on 2015-01-01
dot icon08/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon05/01/2015
Registered office address changed from Room 501 81 Oxford Street London W1D 2EU to Office 113 Bentinck House 3-8 Bolsover Street London W1W 6AB on 2015-01-05
dot icon08/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-03-31
dot icon31/12/2013
Registration of charge 066077540004
dot icon04/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon15/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon10/04/2013
Registered office address changed from Unit 3 Lysander Mews Lysander Grove Archway London N19 3QP on 2013-04-10
dot icon22/03/2013
Accounts for a small company made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mr David Barry Robson on 2009-10-22
dot icon05/04/2012
Resolutions
dot icon05/04/2012
Sub-division of shares on 2012-03-30
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon21/03/2011
Director's details changed for David Barry Robson on 2011-03-21
dot icon21/03/2011
Director's details changed for Antonis Leon Andreas Charalambides on 2011-03-21
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon18/11/2010
Resolutions
dot icon15/09/2010
Appointment of David Barry Robson as a director
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/09/2010
Registered office address changed from Ten Dominion Street London EC2M 2EE on 2010-09-15
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2009
Accounts for a small company made up to 2009-03-31
dot icon01/09/2009
Return made up to 02/06/09; full list of members
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2008
Appointment terminated secretary hexagon registrars LIMITED
dot icon15/09/2008
Certificate of change of name
dot icon12/09/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon12/09/2008
Appointment terminated director hexagon directors LIMITED
dot icon12/09/2008
Director appointed antonis leon andreas charalambides
dot icon02/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
07/09/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
30/03/2019
dot iconNext due on
30/12/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgewater, Richard
Director
19/10/2017 - 07/12/2018
2
Charalambides, Antonis Leon Andreas
Director
03/09/2008 - 31/08/2017
8
Smith, Ben
Director
19/10/2017 - Present
-
Skeet, Jon
Director
19/10/2017 - Present
-
Kinneir, Gemma Michelle
Director
01/01/2015 - 19/10/2017
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTEN LIMITED

LISTEN LIMITED is an(a) Liquidation company incorporated on 02/06/2008 with the registered office located at OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 LISTEN LIMITED?

toggle

LISTEN LIMITED is currently Liquidation. It was registered on 02/06/2008 .

Where is LISTEN LIMITED located?

toggle

LISTEN LIMITED is registered at OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does LISTEN LIMITED do?

toggle

LISTEN LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for LISTEN LIMITED?

toggle

The latest filing was on 30/07/2025: Liquidators' statement of receipts and payments to 2025-05-26.