LIVEWIRE EDITORIAL COMMUNICATIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES
2022-10-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES
2022-01-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE PALMER
2022-01-28 update statutory_documents CESSATION OF KEITH PAUL LONG AS A PSC
2022-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LONG
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-11 delete source_ip 91.146.104.247
2021-04-11 insert source_ip 35.197.232.189
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-04 delete source_ip 95.142.155.121
2020-04-04 insert source_ip 91.146.104.247
2020-02-01 delete address 21/23 Station Road, Gerrards Cross Bucks SL9 8ES
2020-02-01 delete email lu..@livewirecommunications.co.uk
2020-01-14 update statutory_documents SAIL ADDRESS CHANGED FROM: 21/23 STATION ROAD STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES ENGLAND
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-19 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-01 delete address 21-23 Station Road, Gerrards Cross, Buckinghamshire SL9 8ES
2019-04-01 insert address Building 1, Chalfont Park, Gerrards Cross Buckinghamshire SL9 0BG
2019-02-07 delete address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2019-02-07 insert address BUILDING 1 CHALFONT PARK CHALFONT ST. PETER GERRARDS CROSS ENGLAND SL9 0BG
2019-02-07 update registered_address
2019-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents DIRECTOR APPOINTED MS KAREN JANE PALMER
2018-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PAUL LONG
2018-06-15 update statutory_documents CESSATION OF LUCILLE ELIZABETH WEINBERGER AS A PSC
2018-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCILLE WEINBERGER
2018-06-07 update account_ref_day 28 => 31
2018-06-07 update account_ref_month 2 => 5
2018-06-07 update accounts_next_due_date 2018-11-30 => 2019-02-28
2018-05-16 update statutory_documents CURREXT FROM 28/02/2018 TO 31/05/2018
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-17 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-21 delete index_pages_linkeddomain livewire-news.net
2016-10-21 insert email li..@livewirecommunications.co.uk
2016-10-21 update robots_txt_status www.livewirecommunications.co.uk: 404 => 200
2016-10-21 update website_status FlippedRobots => OK
2016-10-15 update website_status OK => FlippedRobots
2016-09-17 delete source_ip 91.146.107.85
2016-09-17 insert source_ip 95.142.155.121
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-10 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-10 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 20/01/2016
2016-01-18 update statutory_documents 30/12/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-31 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-20 delete fax +44 (0)1753 480002
2015-02-07 delete address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8ES
2015-02-07 insert address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-01-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF
2015-01-07 update statutory_documents 30/12/14 FULL LIST
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 02/05/2014
2015-01-07 update statutory_documents 15/12/14 STATEMENT OF CAPITAL GBP 103000
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-21 insert address 21/23 Station Road Gerrards Cross Bucks SL9 8ES
2014-07-07 delete address 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF
2014-07-07 insert address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8ES
2014-07-07 update registered_address
2014-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-13 update statutory_documents 30/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-02 update statutory_documents 28/11/13 STATEMENT OF CAPITAL GBP 102500
2013-11-01 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-16 delete otherexecutives Lucille Weinberger
2013-10-16 insert ceo Lucille Weinberger
2013-10-16 delete source_ip 85.92.75.202
2013-10-16 insert industry_tag medical education
2013-10-16 insert source_ip 91.146.107.85
2013-10-16 update person_title Lucille Weinberger: Director => Owner; CEO
2013-08-31 update website_status OK => FlippedRobots
2013-08-24 delete source_ip 85.92.75.191
2013-08-24 insert source_ip 85.92.75.202
2013-06-24 delete address 21 SPENCERS CLOSE STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8NG
2013-06-24 insert address 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 21 SPENCERS CLOSE STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8NG
2013-01-09 update statutory_documents SECRETARY APPOINTED KIM HORGAN
2013-01-09 update statutory_documents 30/12/12 CHANGES
2013-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY PHILLPS
2013-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY PHILLIPS
2013-01-07 update statutory_documents SAIL ADDRESS CREATED
2013-01-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-11 update statutory_documents 22/11/12 STATEMENT OF CAPITAL GBP 102000
2012-10-08 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents DIRECTOR APPOINTED KEITH PAUL LONG
2012-01-30 update statutory_documents 30/12/11 FULL LIST
2012-01-05 update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 101500.00
2011-11-15 update statutory_documents 05/11/11 STATEMENT OF CAPITAL GBP 101500.00
2011-10-19 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 30/12/10 FULL LIST
2010-12-30 update statutory_documents 13/12/10 STATEMENT OF CAPITAL GBP 101000.00
2010-11-11 update statutory_documents 02/11/10 STATEMENT OF CAPITAL GBP 101000
2010-10-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-16 update statutory_documents 30/12/09 FULL LIST
2009-12-14 update statutory_documents 27/11/09 STATEMENT OF CAPITAL GBP 150000
2009-11-11 update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 100213.75
2009-10-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2009-10-20 update statutory_documents ADOPT ARTICLES
2009-10-14 update statutory_documents DEC ALREADY ADJUSTED
2009-10-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-10-14 update statutory_documents SUBDIV
2009-10-01 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents NC INC ALREADY ADJUSTED 18/09/09
2009-09-25 update statutory_documents GBP NC 150000/500000 18/09/2009
2009-09-25 update statutory_documents NC INC ALREADY ADJUSTED 18/09/2009
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 7 BENTINCK CLOSE GERRARDS CROSS BUCKS SL9 8SQ
2009-08-06 update statutory_documents DIRECTOR APPOINTED ROY KEITH PHILLPS
2009-05-11 update statutory_documents NC INC ALREADY ADJUSTED 30/04/09
2009-05-11 update statutory_documents ALTER MEMORANDUM 30/04/2009
2009-05-11 update statutory_documents GBP NC 100000/150000 30/04/2009
2009-05-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-01-07 update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-26 update statutory_documents NC INC ALREADY ADJUSTED 11/06/07
2007-06-26 update statutory_documents £ NC 1000/100000 11/06
2007-01-30 update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-21 update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-02 update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2004-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-09 update statutory_documents NEW SECRETARY APPOINTED
2004-01-09 update statutory_documents DIRECTOR RESIGNED
2004-01-09 update statutory_documents SECRETARY RESIGNED
2003-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION