Background WavePink WaveYellow Wave

MC LIVE! LIMITED (12484641)

MC LIVE! LIMITED (12484641) is an active UK company. incorporated on 26 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MC LIVE! LIMITED has been registered for 6 years. Current directors include LOVETT, Dean John, SULLIVAN, Helen Denise.

Company Number
12484641
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LOVETT, Dean John, SULLIVAN, Helen Denise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC LIVE! LIMITED

MC LIVE! LIMITED is an active company incorporated on 26 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MC LIVE! LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12484641

LTD Company

Age

6 Years

Incorporated 26 February 2020

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 13 August 2025 (7 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

Tower Wharf (5th Floor) Cheese Lane Bristol BS2 0JJ
From: 26 February 2020To: 20 February 2026
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 26 Feb 2020

LOVETT, Dean John

Active
90-100 Southwark Street, LondonSE1 0SW
Born June 1957
Director
Appointed 26 Feb 2020

SULLIVAN, Helen Denise

Active
90-100 Southwark Street, LondonSE1 0SW
Born April 1979
Director
Appointed 28 Sept 2023

JACKSON, Martin James

Resigned
Cheese Lane, BristolBS2 0JJ
Born May 1968
Director
Appointed 26 Feb 2020
Resigned 29 Dec 2023

JONES, Andrew Robert

Resigned
Cheese Lane, BristolBS2 0JJ
Born May 1979
Director
Appointed 26 Feb 2020
Resigned 28 Sept 2023

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2021
AAAnnual Accounts
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Legacy
29 October 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
11 October 2021
AA01Change of Accounting Reference Date
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Incorporation Company
26 February 2020
NEWINCIncorporation