Background WavePink WaveYellow Wave

JIVEBIRD LIMITED (08581220)

JIVEBIRD LIMITED (08581220) is an active UK company. incorporated on 24 June 2013. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. JIVEBIRD LIMITED has been registered for 12 years. Current directors include FOREMAN, Steve, TAUSSIG, Leslie Ladya.

Company Number
08581220
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
122 Whinbush Road, Hitchin, SG5 1PN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
FOREMAN, Steve, TAUSSIG, Leslie Ladya
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIVEBIRD LIMITED

JIVEBIRD LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. JIVEBIRD LIMITED was registered 12 years ago.(SIC: 59200)

Status

active

Active since 12 years ago

Company No

08581220

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

122 Whinbush Road Hitchin, SG5 1PN,

Previous Addresses

62 Wilbury Way Hitchin SG4 0TP England
From: 30 April 2020To: 21 May 2025
32 Agate Road London W6 0AH
From: 24 June 2013To: 30 April 2020
Timeline

60 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
New Owner
Aug 17
New Owner
Aug 17
Capital Reduction
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
May 24
Funding Round
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
53
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOREMAN, Steve

Active
Whinbush Road, HitchinSG5 1PN
Born August 1967
Director
Appointed 25 Mar 2025

TAUSSIG, Leslie Ladya

Active
Whinbush Road, HitchinSG5 1PN
Born November 1944
Director
Appointed 24 Jun 2013

MCGONIGAL, Dominic Harold David

Resigned
LondonW3 7PP
Born October 1962
Director
Appointed 24 Jun 2013
Resigned 25 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Dominic Harold David Mcgonigal

Ceased
Wilbury Way, HitchinSG4 0TP
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025

Leslie Ladya Taussig

Ceased
Wilbury Way, HitchinSG4 0TP
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
28 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Capital Allotment Shares
1 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 May 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
2 January 2022
SH01Allotment of Shares
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Allotment Shares
27 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Resolution
19 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Resolution
9 June 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Capital Cancellation Shares
3 June 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Incorporation Company
24 June 2013
NEWINCIncorporation