Advanced company searchLink opens in new window

HUDDERSFIELD LIVE C.I.C.

Company number 09929728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 AP01 Appointment of Mr John Peter Danbury as a director on 1 January 2023
28 Feb 2023 CH01 Director's details changed for Miss Samantha Carol Watt on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Andrew Michael Taylor on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Tim Gledhill on 28 February 2023
04 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 AA Micro company accounts made up to 31 December 2019
14 Jan 2021 PSC08 Notification of a person with significant control statement
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
21 Dec 2020 PSC07 Cessation of Brian Charles Stahelin as a person with significant control on 18 July 2019
09 Dec 2020 CICCON Change of name
09 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-13
09 Dec 2020 CONNOT Change of name notice
15 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
19 Dec 2019 TM01 Termination of appointment of Jason Alexander Mccartney as a director on 18 December 2019
26 Jul 2019 AP01 Appointment of Mr Jason Alexander Mccartney as a director on 18 July 2019
24 Jul 2019 AP01 Appointment of Mr Brian Charles Stahelin as a director on 18 July 2019
17 Jun 2019 AD01 Registered office address changed from International House Chapel Hill Huddersfield West Yorkshire HD1 3EE England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 17 June 2019
05 Jun 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 TM01 Termination of appointment of Poppy Clarissa Charlotte Stahelin as a director on 22 May 2019
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates