Background WavePink WaveYellow Wave

EVENTINGLIVE LIMITED (09544145)

EVENTINGLIVE LIMITED (09544145) is a liquidation UK company. incorporated on 15 April 2015. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EVENTINGLIVE LIMITED has been registered for 11 years. Current directors include BRUNSDEN, Diane Elizabeth, GLEN, Tara Louise Owen, MILLER, Terry and 1 others.

Company Number
09544145
Status
liquidation
Type
private-limited-guarant-nsc
Incorporated
15 April 2015
Age
11 years
Address
C/O James Cowper Kreston,The White Building 1-4, Southampton, SO15 2NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRUNSDEN, Diane Elizabeth, GLEN, Tara Louise Owen, MILLER, Terry, SKINNER, Jeremy John Banks
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTINGLIVE LIMITED

EVENTINGLIVE LIMITED is an liquidation company incorporated on 15 April 2015 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EVENTINGLIVE LIMITED was registered 11 years ago.(SIC: 93199)

Status

liquidation

Active since 11 years ago

Company No

09544145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 15/3

Overdue

4 months overdue

Last Filed

Made up to 15 March 2024 (2 years ago)
Submitted on 19 November 2024 (1 year ago)
Period: 16 March 2023 - 15 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 15 December 2025
Period: 16 March 2024 - 15 March 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O James Cowper Kreston,The White Building 1-4 Cumberland Place Southampton, SO15 2NP,

Previous Addresses

2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England
From: 9 January 2020To: 29 December 2025
James Cowper Kreston Mill House Overbridge Square Newbury RG14 5UX England
From: 15 October 2017To: 9 January 2020
1 Hall Barns Furneux Pelham Buntingford SG9 0TR United Kingdom
From: 15 April 2015To: 15 October 2017
Timeline

14 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Jun 19
Director Left
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MILLER, Terry

Active
Communications Road, NewburyRG19 6AB
Secretary
Appointed 05 Oct 2017

BRUNSDEN, Diane Elizabeth

Active
Communications Road, NewburyRG19 6AB
Born April 1961
Director
Appointed 15 Apr 2015

GLEN, Tara Louise Owen

Active
Cumberland Place, SouthamptonSO15 2NP
Born February 1971
Director
Appointed 11 Dec 2015

MILLER, Terry

Active
Cumberland Place, SouthamptonSO15 2NP
Born November 1951
Director
Appointed 05 Aug 2015

SKINNER, Jeremy John Banks

Active
Communications Road, NewburyRG19 6AB
Born November 1936
Director
Appointed 24 Apr 2016

SKINNER, Jeremy John Banks

Resigned
Furneux Pelham, BuntingfordSG9 0TR
Secretary
Appointed 15 Apr 2015
Resigned 05 Oct 2017

BAZALGETTE, Simon Louis

Resigned
Mill House, NewburyRG14 5UX
Born March 1962
Director
Appointed 13 Jun 2017
Resigned 01 Jul 2019

HODGSON, Paul Macgregor

Resigned
Mill House, NewburyRG14 5UX
Born December 1952
Director
Appointed 11 Dec 2015
Resigned 06 Mar 2019

HOLMES, David Watkin

Resigned
Mill House, NewburyRG14 5UX
Born April 1961
Director
Appointed 11 Dec 2015
Resigned 31 Mar 2019

MATTHEWS, Judith Mary

Resigned
Communications Road, NewburyRG19 6AB
Born July 1977
Director
Appointed 20 Mar 2019
Resigned 19 Aug 2020

SKINNER, Jeremy John Banks

Resigned
Furneux Pelham, BuntingfordSG9 0TR
Born November 1936
Director
Appointed 15 Apr 2015
Resigned 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
18 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
18 December 2025
600600
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Resolution
22 June 2015
RESOLUTIONSResolutions
Incorporation Company
15 April 2015
NEWINCIncorporation