LIVE EVENTS MEDIA LIMITED

Register to unlock more data on OkredoRegister

LIVE EVENTS MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08171422

Incorporation date

07/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 St. Johns, Worcester WR2 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2012)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon24/04/2025
Termination of appointment of Rachel Wharam as a director on 2025-04-24
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon17/08/2023
Director's details changed for Mr Julian Christopher Wharam on 2023-08-17
dot icon28/05/2023
Appointment of Mrs Rachel Wharam as a director on 2023-05-28
dot icon28/05/2023
Change of details for Mr Julian Christopher Wharam as a person with significant control on 2023-05-28
dot icon15/01/2023
Registered office address changed from 23 the Meridian Kenavon Drive Reading RG1 3DG England to 67 Sanctuary Close Worcester Worcestershire WR2 5PY on 2023-01-16
dot icon15/01/2023
Change of details for Mr Julian Christopher Wharam as a person with significant control on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Julian Christopher Wharam on 2023-01-16
dot icon15/01/2023
Registered office address changed from 67 Sanctuary Close Worcester Worcestershire WR2 5PY England to 31 st. Johns Worcester WR2 5AG on 2023-01-16
dot icon10/01/2023
Micro company accounts made up to 2022-07-31
dot icon10/01/2023
Previous accounting period shortened from 2023-07-31 to 2022-12-31
dot icon10/01/2023
Cessation of Simon Ross Cook as a person with significant control on 2022-12-02
dot icon10/01/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Notification of Julian Christopher Wharam as a person with significant control on 2023-01-02
dot icon10/01/2023
Termination of appointment of Simon Ross Cook as a director on 2023-01-02
dot icon19/12/2022
Appointment of Mr Julian Christopher Wharam as a director on 2022-12-12
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon29/11/2020
Micro company accounts made up to 2020-07-31
dot icon29/11/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon29/10/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon30/09/2019
Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA to 23 the Meridian Kenavon Drive Reading RG1 3DG on 2019-09-30
dot icon01/11/2018
Compulsory strike-off action has been discontinued
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon31/10/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/10/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon31/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon01/12/2015
Micro company accounts made up to 2015-01-31
dot icon25/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/04/2014
Previous accounting period extended from 2013-08-31 to 2014-01-31
dot icon18/12/2013
Compulsory strike-off action has been discontinued
dot icon17/12/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon23/04/2013
Termination of appointment of Darren Cullum as a director
dot icon07/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
435.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Descended-99.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Darren Paul
Director
07/08/2012 - 15/04/2013
11
Cook, Simon Ross
Director
07/08/2012 - 02/01/2023
2
Wharam, Julian Christopher
Director
12/12/2022 - Present
-
Wharam, Rachel
Director
28/05/2023 - 24/04/2025
-

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

100,001
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVE EVENTS MEDIA LIMITED

LIVE EVENTS MEDIA LIMITED is an(a) Dissolved company incorporated on 07/08/2012 with the registered office located at 31 St. Johns, Worcester WR2 5AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVE EVENTS MEDIA LIMITED?

toggle

LIVE EVENTS MEDIA LIMITED is currently Dissolved. It was registered on 07/08/2012 and dissolved on 11/11/2025.

Where is LIVE EVENTS MEDIA LIMITED located?

toggle

LIVE EVENTS MEDIA LIMITED is registered at 31 St. Johns, Worcester WR2 5AG.

What does LIVE EVENTS MEDIA LIMITED do?

toggle

LIVE EVENTS MEDIA LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

How many employees does LIVE EVENTS MEDIA LIMITED have?

toggle

LIVE EVENTS MEDIA LIMITED had 1 employees in 2022.

What is the latest filing for LIVE EVENTS MEDIA LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.