Background WavePink WaveYellow Wave

IMMEDIATE LIVE LIMITED (09243695)

IMMEDIATE LIVE LIMITED (09243695) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IMMEDIATE LIVE LIMITED has been registered for 11 years. Current directors include BYROM, Paul Jonathan, CONSTANDA, Dan, LAVIN, Stephen James.

Company Number
09243695
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
Vineyard House 44 Brook Green, London, W6 7BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BYROM, Paul Jonathan, CONSTANDA, Dan, LAVIN, Stephen James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMEDIATE LIVE LIMITED

IMMEDIATE LIVE LIMITED is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IMMEDIATE LIVE LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09243695

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

UPPER STREET EVENTS TOPCO LIMITED
From: 1 October 2014To: 2 October 2024
Contact
Address

Vineyard House 44 Brook Green Hammersmith London, W6 7BT,

Previous Addresses

, 58 White Lion Street, London, N1 9PP, England
From: 8 December 2014To: 24 January 2019
, Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
From: 1 October 2014To: 8 December 2014
Timeline

44 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Share Issue
Dec 14
Funding Round
Feb 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Funding Round
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
3
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CONLON, Katherine

Active
44 Brook Green, LondonW6 7BT
Secretary
Appointed 22 Jan 2019

BYROM, Paul Jonathan

Active
44 Brook Green, LondonW6 7BT
Born May 1973
Director
Appointed 22 Jan 2019

CONSTANDA, Dan

Active
44 Brook Green, LondonW6 7BT
Born May 1970
Director
Appointed 13 Feb 2020

LAVIN, Stephen James

Active
44 Brook Green, LondonW6 7BT
Born April 1970
Director
Appointed 22 Jan 2019

BAIRD, Gordon

Resigned
44 Brook Green, LondonW6 7BT
Born February 1959
Director
Appointed 21 Sept 2017
Resigned 22 Jan 2019

BURTON, Jonathan

Resigned
White Lion Street, LondonN1 9PP
Born March 1971
Director
Appointed 24 Nov 2016
Resigned 15 Feb 2017

BYROM, Paul Jonathan

Resigned
58 White Lion Street, LondonN1 9PP
Born May 1973
Director
Appointed 01 Oct 2014
Resigned 24 Mar 2017

CORDINER, Steven Robert

Resigned
White Lion Street, LondonN1 9PP
Born March 1981
Director
Appointed 03 Dec 2014
Resigned 05 Nov 2015

DE LA TOUCHE, Adrian

Resigned
White Lion Street, LondonN1 9PP
Born August 1970
Director
Appointed 05 Nov 2015
Resigned 15 Aug 2016

DENNIS, Isobel Helen

Resigned
White Lion Street, LondonN1 9PP
Born June 1963
Director
Appointed 03 Dec 2014
Resigned 22 Feb 2017

DUNCAN, Bevan Graeme

Resigned
White Lion Street, LondonN1 9PP
Born September 1977
Director
Appointed 05 Nov 2015
Resigned 22 Jan 2019

HARRIS, Julie Louise

Resigned
44 Brook Green, LondonW6 7BT
Born September 1966
Director
Appointed 06 Sept 2017
Resigned 22 Jan 2019

HOLMES, Daniel Frank

Resigned
White Lion Street, LondonN1 9PP
Born March 1972
Director
Appointed 03 Dec 2014
Resigned 10 May 2017

KERSWELL, Mark Henry

Resigned
44 Brook Green, LondonW6 7BT
Born June 1967
Director
Appointed 24 Nov 2016
Resigned 22 Jan 2019

LANGFORD, Kevin Donald

Resigned
Vineyard House, LondonW6 7BT
Born January 1964
Director
Appointed 22 Jan 2019
Resigned 13 Feb 2020

MARSHALL, Andrew Damian Holt

Resigned
44 Brook Green, LondonW6 7BT
Born December 1964
Director
Appointed 22 Jan 2019
Resigned 31 May 2021

PANCHAL, Sanjay Kiran

Resigned
Putney High Street, LondonSW15 1RB
Born November 1983
Director
Appointed 23 Mar 2017
Resigned 22 Jan 2019

SPOONER, Julian Robert Archer

Resigned
White Lion Street, LondonN1 9PP
Born February 1955
Director
Appointed 05 Nov 2015
Resigned 21 Sept 2017

UPTON, Matthew David Grosvenor

Resigned
White Lion Street, LondonN1 9PP
Born September 1971
Director
Appointed 03 Dec 2014
Resigned 23 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
44 Brook Street, LondonW6 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Jan 2019
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
7 October 2024
MAMA
Certificate Change Of Name Company
2 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2024
CONNOTConfirmation Statement Notification
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Legacy
16 February 2023
PARENT_ACCPARENT_ACC
Legacy
16 February 2023
GUARANTEE2GUARANTEE2
Legacy
16 February 2023
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
4 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
12 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
1 October 2014
NEWINCIncorporation