LIVEWIRE EDITORIAL COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

LIVEWIRE EDITORIAL COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05004558

Incorporation date

30/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross SL9 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2003)
dot icon27/03/2026
Appointment of Mrs Ruth Joanne Hartzig as a director on 2026-03-20
dot icon27/03/2026
Termination of appointment of Karen Jane Palmer as a director on 2026-01-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon28/01/2022
Notification of Karen Jane Palmer as a person with significant control on 2022-01-25
dot icon28/01/2022
Cessation of Keith Paul Long as a person with significant control on 2022-01-25
dot icon28/01/2022
Termination of appointment of Keith Paul Long as a director on 2022-01-25
dot icon27/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon14/01/2020
Register inspection address has been changed from 21/23 Station Road Station Road Gerrards Cross Buckinghamshire SL9 8ES England to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG
dot icon19/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2019
Registered office address changed from 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2019-01-28
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/06/2018
Appointment of Ms Karen Jane Palmer as a director on 2018-06-14
dot icon15/06/2018
Cessation of Lucille Elizabeth Weinberger as a person with significant control on 2018-06-14
dot icon15/06/2018
Termination of appointment of Lucille Elizabeth Weinberger as a director on 2018-06-14
dot icon15/06/2018
Notification of Keith Paul Long as a person with significant control on 2018-06-14
dot icon16/05/2018
Current accounting period extended from 2018-02-28 to 2018-05-31
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/01/2016
Director's details changed for Mrs Lucille Elizabeth Weinberger on 2016-01-20
dot icon18/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-12-15
dot icon07/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon07/01/2015
Register inspection address has been changed from 44a Packhorse Road Gerrards Cross Bucks SL9 8EF to 21/23 Station Road Station Road Gerrards Cross Buckinghamshire SL9 8ES
dot icon07/01/2015
Director's details changed for Mrs Lucille Elizabeth Weinberger on 2014-05-02
dot icon01/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/06/2014
Registered office address changed from 44a Packhorse Road Gerrards Cross Bucks SL9 8EF on 2014-06-30
dot icon13/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/01/2013
Annual return made up to 2012-12-30. List of shareholders has changed
dot icon09/01/2013
Appointment of Kim Horgan as a secretary
dot icon09/01/2013
Registered office address changed from 21 Spencers Close Stanford in the Vale Faringdon Oxfordshire SN7 8NG on 2013-01-09
dot icon09/01/2013
Termination of appointment of Roy Phillips as a secretary
dot icon09/01/2013
Termination of appointment of Roy Phillps as a director
dot icon07/01/2013
Register(s) moved to registered inspection location
dot icon07/01/2013
Register inspection address has been changed
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/07/2012
Appointment of Keith Paul Long as a director
dot icon30/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-05
dot icon19/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon12/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon20/10/2009
Resolutions
dot icon20/10/2009
Statement of company's objects
dot icon14/10/2009
Resolutions
dot icon01/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/09/2009
Resolutions
dot icon25/09/2009
Nc inc already adjusted 18/09/09
dot icon25/09/2009
Resolutions
dot icon06/08/2009
Director appointed roy keith phillps
dot icon06/08/2009
Registered office changed on 06/08/2009 from 7 bentinck close gerrards cross bucks SL9 8SQ
dot icon11/05/2009
Nc inc already adjusted 30/04/09
dot icon11/05/2009
Resolutions
dot icon07/01/2009
Return made up to 30/12/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/01/2008
Return made up to 30/12/07; full list of members
dot icon03/07/2007
Particulars of contract relating to shares
dot icon03/07/2007
Ad 11/06/07--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon03/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/06/2007
Nc inc already adjusted 11/06/07
dot icon26/06/2007
Resolutions
dot icon30/01/2007
Return made up to 30/12/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/04/2006
Ad 28/02/06--------- £ si 998@1=998 £ ic 2/1000
dot icon21/02/2006
Return made up to 30/12/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/02/2005
Return made up to 30/12/04; full list of members
dot icon12/01/2004
Ad 30/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon12/01/2004
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon09/01/2004
New secretary appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Secretary resigned
dot icon09/01/2004
Director resigned
dot icon30/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.87 % *

* during past year

Cash in Bank

£1,262,878.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
711.56K
-
0.00
726.68K
-
2022
2
498.82K
-
0.00
1.18M
-
2023
2
1.02M
-
0.00
1.26M
-
2023
2
1.02M
-
0.00
1.26M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended104.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended6.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/12/2003 - 30/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/12/2003 - 30/12/2003
36021
Weinberger, Lucille Elizabeth
Director
30/12/2003 - 14/06/2018
3
Long, Keith Paul
Director
01/07/2012 - 25/01/2022
8
Karen Jane Palmer
Director
14/06/2018 - 31/01/2026
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIVEWIRE EDITORIAL COMMUNICATIONS LTD

LIVEWIRE EDITORIAL COMMUNICATIONS LTD is an(a) Active company incorporated on 30/12/2003 with the registered office located at Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross SL9 0BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEWIRE EDITORIAL COMMUNICATIONS LTD?

toggle

LIVEWIRE EDITORIAL COMMUNICATIONS LTD is currently Active. It was registered on 30/12/2003 .

Where is LIVEWIRE EDITORIAL COMMUNICATIONS LTD located?

toggle

LIVEWIRE EDITORIAL COMMUNICATIONS LTD is registered at Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross SL9 0BG.

What does LIVEWIRE EDITORIAL COMMUNICATIONS LTD do?

toggle

LIVEWIRE EDITORIAL COMMUNICATIONS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LIVEWIRE EDITORIAL COMMUNICATIONS LTD have?

toggle

LIVEWIRE EDITORIAL COMMUNICATIONS LTD had 2 employees in 2023.

What is the latest filing for LIVEWIRE EDITORIAL COMMUNICATIONS LTD?

toggle

The latest filing was on 27/03/2026: Appointment of Mrs Ruth Joanne Hartzig as a director on 2026-03-20.