Background WavePink WaveYellow Wave

FAST LIVE HOLDINGS LIMITED (09923025)

FAST LIVE HOLDINGS LIMITED (09923025) is an active UK company. incorporated on 18 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. FAST LIVE HOLDINGS LIMITED has been registered for 10 years. Current directors include CHILVERS, Angus Donald, COOKE-PRIEST, James Robin Bruce, HUGHES, Christopher Paul and 1 others.

Company Number
09923025
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
26 Litchfield Street, London, WC2H 9TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CHILVERS, Angus Donald, COOKE-PRIEST, James Robin Bruce, HUGHES, Christopher Paul, WRIGHT, Jonathan Carlton Langley
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST LIVE HOLDINGS LIMITED

FAST LIVE HOLDINGS LIMITED is an active company incorporated on 18 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. FAST LIVE HOLDINGS LIMITED was registered 10 years ago.(SIC: 82301)

Status

active

Active since 10 years ago

Company No

09923025

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

6 years overdue

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 30 April 2019 (7 years ago)
Period: 1 April 2017 - 31 March 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2019
Period: 1 April 2018 - 31 March 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 12 March 2021 (5 years ago)
Submitted on 28 April 2021 (5 years ago)

Next Due

Due by 26 March 2022
For period ending 12 March 2022

Previous Company Names

EPSILON FF LIMITED
From: 18 December 2015To: 30 November 2016
Contact
Address

26 Litchfield Street London, WC2H 9TZ,

Previous Addresses

3rd Floor, 207 Regent Street London W1B 3HH England
From: 23 November 2020To: 6 March 2025
4 Vencourt Place London W6 9NU England
From: 29 November 2016To: 23 November 2020
C/O Onside Law 23 Elysium Gate 126-128 New King's Road London England
From: 18 December 2015To: 29 November 2016
Timeline

15 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Share Issue
Jan 17
Director Left
May 17
Director Joined
Feb 18
Funding Round
May 18
Director Left
Nov 21
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHILVERS, Angus Donald

Active
Vencourt Place, LondonW6 9NU
Born April 1966
Director
Appointed 23 Nov 2016

COOKE-PRIEST, James Robin Bruce

Active
Vencourt Place, LondonW6 9NU
Born May 1971
Director
Appointed 23 Nov 2016

HUGHES, Christopher Paul

Active
Vencourt Place, LondonW6 9NU
Born February 1964
Director
Appointed 23 Nov 2016

WRIGHT, Jonathan Carlton Langley

Active
Vencourt Place, LondonW6 9NU
Born July 1972
Director
Appointed 23 Nov 2016

GILMARTIN, Jim

Resigned
Vencourt Place, LondonW6 9NU
Secretary
Appointed 20 Jun 2017
Resigned 18 May 2018

HARVEY, Jayne Denise

Resigned
Vencourt Place, LondonW6 9NU
Born November 1966
Director
Appointed 23 Nov 2016
Resigned 19 May 2017

HOLDER, James Douglas

Resigned
126-128 New King's Road, London
Born June 1954
Director
Appointed 18 Dec 2015
Resigned 09 Feb 2016

PHILLIPS, Justin Myles Jonathan

Resigned
Vencourt Place, LondonW6 9NU
Born July 1968
Director
Appointed 20 Jun 2017
Resigned 01 Aug 2021

THORP, Simon Edward

Resigned
Vencourt Place, LondonW6 9NU
Born August 1973
Director
Appointed 09 Feb 2016
Resigned 23 Nov 2016

Persons with significant control

3

Vencourt Place, LondonW6 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016
Phoenix Brewery, LondonW10 6SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016
126-128 New Kings Road, LondonSW6 4LZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Termination With Name
26 January 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
25 October 2017
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Resolution
30 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Incorporation Company
18 December 2015
NEWINCIncorporation