Background WavePink WaveYellow Wave

LIVEFAST LIMITED (02622084)

LIVEFAST LIMITED (02622084) is an active UK company. incorporated on 19 June 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LIVEFAST LIMITED has been registered for 34 years. Current directors include BERNSTEIN, Raymond Philip.

Company Number
02622084
Status
active
Type
ltd
Incorporated
19 June 1991
Age
34 years
Address
92 Hightrees House Nightingale Lane, London, SW12 8AH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BERNSTEIN, Raymond Philip
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEFAST LIMITED

LIVEFAST LIMITED is an active company incorporated on 19 June 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LIVEFAST LIMITED was registered 34 years ago.(SIC: 59200)

Status

active

Active since 34 years ago

Company No

02622084

LTD Company

Age

34 Years

Incorporated 19 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

92 Hightrees House Nightingale Lane London, SW12 8AH,

Previous Addresses

26 Boundary Road Pinner Middlesex HA5 1PN
From: 27 March 2011To: 2 August 2022
22 Wroughton Road London SW11 6BG
From: 19 June 1991To: 27 March 2011
Timeline

2 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
New Owner
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BERNSTEIN, Raymond Philip

Active
Nightingale Lane, LondonSW12 8AH
Secretary
Appointed 10 Jun 2013

BERNSTEIN, Raymond Philip

Active
Nightingale Lane, LondonSW12 8AH
Born April 1963
Director
Appointed 25 Jul 2006

COLLINS, Linda Elizabeth

Resigned
Clive Lodge, LondonNW4 3RG
Secretary
Appointed 20 May 2000
Resigned 01 Mar 2004

EVANS, Christopher Charles Lloyd

Resigned
48 Crediton Road, LondonNW10 3DU
Secretary
Appointed 01 Mar 2004
Resigned 10 Jun 2013

MILLAR, Ellen Dee

Resigned
293a Goldhawk Road, LondonW12 8EU
Secretary
Appointed 01 Sept 1994
Resigned 20 May 2000

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed N/A
Resigned 01 Sept 1994

MILLAR, Ellen Dee

Resigned
293a Goldhawk Road, LondonW12 8EU
Born April 1951
Director
Appointed N/A
Resigned 20 May 2000

MILLAR, Robin John Christian

Resigned
The Gallery 1b Dorncliffe Road, LondonSW6 5LE
Born December 1951
Director
Appointed N/A
Resigned 14 Mar 2000

THOMPSON, Andrew James

Resigned
48 Uverdale Road, LondonSW10 0SR
Born February 1953
Director
Appointed 20 May 2000
Resigned 26 Jul 2006

Persons with significant control

1

Mr Robin John Christian Millar

Active
Nightingale Lane, LondonSW12 8AH
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
31 December 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
190190
Legacy
9 July 2007
353353
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
28 September 2006
353353
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
190190
Legacy
10 July 2006
353353
Legacy
10 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
30 September 2005
287Change of Registered Office
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
11 August 1998
288cChange of Particulars
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
24 September 1992
363b363b
Legacy
19 May 1992
288288
Legacy
26 March 1992
288288
Legacy
21 February 1992
288288
Legacy
31 January 1992
287Change of Registered Office
Incorporation Company
19 June 1991
NEWINCIncorporation