Background WavePink WaveYellow Wave

LIVESTOCK (06262852)

LIVESTOCK (06262852) is an active UK company. incorporated on 30 May 2007. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LIVESTOCK has been registered for 18 years. Current directors include CARR, Olivia Clare, HAYNES, Fiona, LEWIS, Christina Josephine and 2 others.

Company Number
06262852
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 2007
Age
18 years
Address
Community Base, Brighton, BN1 3XG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CARR, Olivia Clare, HAYNES, Fiona, LEWIS, Christina Josephine, MCDONNELL, Liz, STEPHENS, Jessica Anne
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVESTOCK

LIVESTOCK is an active company incorporated on 30 May 2007 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LIVESTOCK was registered 18 years ago.(SIC: 90030)

Status

active

Active since 18 years ago

Company No

06262852

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Community Base 113 Queens Road Brighton, BN1 3XG,

Previous Addresses

Onca 14 st. Georges Place Brighton BN1 4GB England
From: 21 April 2020To: 13 June 2022
175 Freshfield Road Brighton BN2 9YE
From: 10 May 2013To: 21 April 2020
110 Pankhurst Avenue Brighton Sussex BN2 9YN
From: 30 May 2007To: 10 May 2013
Timeline

41 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jul 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
New Owner
Jul 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

GORDON-WALKER, Maggie

Active
113 Queens Road, BrightonBN1 3XG
Secretary
Appointed 30 May 2007

CARR, Olivia Clare

Active
113 Queens Road, BrightonBN1 3XG
Born October 1974
Director
Appointed 22 Jul 2024

HAYNES, Fiona

Active
113 Queens Road, BrightonBN1 3XG
Born July 1989
Director
Appointed 14 May 2025

LEWIS, Christina Josephine

Active
113 Queens Road, BrightonBN1 3XG
Born September 1980
Director
Appointed 18 Jan 2023

MCDONNELL, Liz

Active
113 Queens Road, BrightonBN1 3XG
Born October 1965
Director
Appointed 30 May 2020

STEPHENS, Jessica Anne

Active
113 Queens Road, BrightonBN1 3XG
Born April 1983
Director
Appointed 28 Jan 2025

CLARKE, Amanda Diana

Resigned
14 St. Georges Place, BrightonBN1 4GB
Secretary
Appointed 16 Aug 2021
Resigned 27 Sept 2021

BARNES, Thomas William Ponsonby

Resigned
98c Brondesbury Road, LondonNW6 6RX
Born December 1965
Director
Appointed 30 May 2007
Resigned 12 Sept 2010

FOSS, Claire Imogen

Resigned
113 Queens Road, BrightonBN1 3XG
Born November 1984
Director
Appointed 09 Sept 2020
Resigned 17 Dec 2025

FRY, Catherine Anne Margaret

Resigned
Surrenden Close, BrightonBN1 8EB
Born January 1949
Director
Appointed 26 Nov 2010
Resigned 26 May 2020

FURNEAUX, Andrew Simon

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1976
Director
Appointed 22 Jan 2019
Resigned 31 Oct 2022

JETMORE, Jessica Breann

Resigned
113 Queens Road, BrightonBN1 3XG
Born June 1988
Director
Appointed 18 Jan 2023
Resigned 03 Jun 2025

KEMP HARRIS, Caroline

Resigned
Freshfield Road, BrightonBN2 9YE
Born June 1986
Director
Appointed 20 Jul 2015
Resigned 13 Oct 2017

KOTHARI, Aradhana

Resigned
Petworth Road, BrightonBN1 8LQ
Born April 1984
Director
Appointed 10 Jun 2017
Resigned 15 Oct 2017

LAWS, Millie

Resigned
88 Wetherell Road, LondonE9 7DA
Born September 1960
Director
Appointed 30 May 2007
Resigned 01 Jun 2017

LEWIS-VEREBELYI, Rebecca Isabel

Resigned
6 Hillside Lane, FarnhamGU9 0LB
Born May 1968
Director
Appointed 30 May 2007
Resigned 01 Jun 2017

LONDON, Lorraine Anne

Resigned
113 Queens Road, BrightonBN1 3XG
Born August 1965
Director
Appointed 11 Oct 2023
Resigned 23 Oct 2025

MARKOV, Marcus Demetrius

Resigned
118 Lavenham Road, LondonSW18 5HF
Born January 1971
Director
Appointed 30 May 2007
Resigned 09 Feb 2022

MASON, Lisa

Resigned
Freshfield Road, BrightonBN2 9YE
Born September 1978
Director
Appointed 05 Mar 2013
Resigned 22 Jan 2019

MURRAY, George Alexander John

Resigned
Woodmancote Manor, CirencesterGL7 7ED
Born December 1947
Director
Appointed 30 May 2007
Resigned 18 Jan 2012

PILKINGTON, Nigel James

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1975
Director
Appointed 30 May 2007
Resigned 12 Oct 2023

ROHOWSKY-MILLER, Birgit Rose Valeria

Resigned
113 Queens Road, BrightonBN1 3XG
Born January 1963
Director
Appointed 27 Mar 2018
Resigned 18 Jan 2024

SHEINWALD, Sophie

Resigned
14 St. Georges Place, BrightonBN1 4GB
Born May 1969
Director
Appointed 04 Feb 2019
Resigned 09 Feb 2022

THOMPSON, Jeffrey

Resigned
3 Alexandra Cour Alexandra Road, Hemel HempsteadHP2 5XG
Born February 1942
Director
Appointed 30 May 2007
Resigned 16 Nov 2009

TIPPING, Stuart James

Resigned
14 St. Georges Place, BrightonBN1 4GB
Born March 1964
Director
Appointed 08 Oct 2013
Resigned 30 May 2020

TREW, Richmond Alexander

Resigned
372d Camden Road, LondonN7 OL9
Born May 1959
Director
Appointed 30 May 2007
Resigned 25 May 2011

VLCEK, Katherine Jane

Resigned
113 Queens Road, BrightonBN1 3XG
Born June 1973
Director
Appointed 18 Jan 2012
Resigned 19 Jul 2022

WHISKER, Leesa Simonetta

Resigned
Freshfield Road, BrightonBN2 9YE
Born December 1973
Director
Appointed 06 Mar 2013
Resigned 17 Sept 2013

Persons with significant control

1

Ms Maggie Gordon-Walker

Active
113 Queens Road, BrightonBN1 3XG
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Statement Of Companys Objects
4 May 2022
CC04CC04
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 April 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
5 June 2011
CH01Change of Director Details
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Accounts Amended With Made Up Date
7 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
19 June 2008
225Change of Accounting Reference Date
Incorporation Company
30 May 2007
NEWINCIncorporation