Company Information for LIVELINK NEW MEDIA LIMITED
The Old Bank, 187a Ashley Road, Hale, CHESHIRE, WA15 9SQ,
|
Company Registration Number
04498291
Private Limited Company
Liquidation |
Company Name | |
---|---|
LIVELINK NEW MEDIA LIMITED | |
Legal Registered Office | |
The Old Bank 187a Ashley Road Hale CHESHIRE WA15 9SQ Other companies in M3 | |
Company Number | 04498291 | |
---|---|---|
Company ID Number | 04498291 | |
Date formed | 2002-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-30 | |
Account next due | 30/04/2020 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-29 12:57:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MUKTA VAISH |
||
PRADEEP KUMAR VAISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVELINK SOLUTIONS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2001-02-23 | Active | |
TIE (UK NORTH) LTD | Director | 2016-04-01 | CURRENT | 2012-12-13 | Active | |
AMAVEN LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
COPERNICA MARKETING SOFTWARE LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2016-03-22 | |
LIVELINK RETAIL LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
LIVELINK SOLUTIONS LIMITED | Director | 2001-02-23 | CURRENT | 2001-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-22 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-22 | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/20 FROM Reedham House 31 King Street West Manchester M3 2PJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Mukta Vaish on 2020-01-03 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/18 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/17 | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-07-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/16 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/07/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pradeep Kumar Vaish on 2013-07-06 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pradeep Kumar Vaish on 2010-05-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MUKTA VAISH on 2010-05-17 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MUKTA VAISH / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR VAISH / 04/02/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP VAISH / 30/07/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: FERNBANK HOUSE SPRING WOOD WAY MACCLESFIELD CHESHIRE SK10 2XA | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/03--------- £ SI 29900@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER LANCASHIRE M3 2PJ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-01-29 |
Appointmen | 2020-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2013-07-31 | £ 71,915 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 169,715 |
Creditors Due Within One Year | 2012-07-31 | £ 192,088 |
Creditors Due Within One Year | 2012-07-31 | £ 192,088 |
Creditors Due Within One Year | 2011-07-31 | £ 200,284 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVELINK NEW MEDIA LIMITED
Called Up Share Capital | 2013-07-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 30,000 |
Called Up Share Capital | 2012-07-31 | £ 30,000 |
Called Up Share Capital | 2011-07-31 | £ 30,000 |
Cash Bank In Hand | 2013-07-31 | £ 9,898 |
Cash Bank In Hand | 2012-07-31 | £ 17,458 |
Cash Bank In Hand | 2012-07-31 | £ 17,458 |
Cash Bank In Hand | 2011-07-31 | £ 6,607 |
Current Assets | 2013-07-31 | £ 194,208 |
Current Assets | 2012-07-31 | £ 198,007 |
Current Assets | 2012-07-31 | £ 198,007 |
Current Assets | 2011-07-31 | £ 139,869 |
Debtors | 2013-07-31 | £ 184,310 |
Debtors | 2012-07-31 | £ 180,549 |
Debtors | 2012-07-31 | £ 180,549 |
Debtors | 2011-07-31 | £ 133,262 |
Shareholder Funds | 2012-07-31 | £ 52,220 |
Shareholder Funds | 2012-07-31 | £ 52,220 |
Tangible Fixed Assets | 2013-07-31 | £ 33,006 |
Tangible Fixed Assets | 2012-07-31 | £ 46,301 |
Tangible Fixed Assets | 2012-07-31 | £ 46,301 |
Tangible Fixed Assets | 2011-07-31 | £ 45,445 |
Debtors and other cash assets
LIVELINK NEW MEDIA LIMITED owns 2 domain names.
ikeepintouch.co.uk livelinknewmedia.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LIVELINK NEW MEDIA LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LIVELINK NEW MEDIA LIMITED | Event Date | 2020-01-29 |
Initiating party | Event Type | Appointmen | |
Defending party | LIVELINK NEW MEDIA LIMITED | Event Date | 2020-01-29 |
Name of Company: LIVELINK NEW MEDIA LIMITED Company Number: 04498291 Nature of Business: Developing bespoke e-commerce and lead generation platforms Registered office: The Old Bank, 187a Ashley Road,… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |