Company Information for ISG LIVE LIMITED
34 ANYARDS ROAD, COBHAM, KT11 2LA,
|
Company Registration Number
06264427
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ISG LIVE LIMITED | ||||
Legal Registered Office | ||||
34 ANYARDS ROAD COBHAM KT11 2LA Other companies in LE17 | ||||
Previous Names | ||||
|
Company Number | 06264427 | |
---|---|---|
Company ID Number | 06264427 | |
Date formed | 2007-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB911577623 |
Last Datalog update: | 2024-04-06 13:48:40 |
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 |
---|---|---|
GILLIAN CURLEY |
||
SEAN PAUL BUCKLEY |
||
GILLIAN CURLEY |
||
JAMES RICHARD HAROLD CURLEY |
||
AIDAN CHRISTOPHER GODDARD DAY |
||
ROBERT OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES CURLEY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY PRESENTATION CENTRE LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2015-09-18 | |
AMIGO INTEGRATION LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2018-07-23 | |
AGA PERFORMANCE LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
D4 CREATE LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Liquidation | |
AGA PERFORMANCE LIMITED | Director | 2017-07-24 | CURRENT | 2007-05-31 | Active | |
D4 CREATE LIMITED | Director | 2017-06-29 | CURRENT | 2007-05-31 | Liquidation | |
D4 INVESTMENTS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
M - INTEGRATED SOLUTIONS PLC | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
D4 INVESTMENTS LIMITED | Director | 2017-07-24 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2017-07-24 | CURRENT | 2016-08-02 | Active | |
M-EUROPA LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
CITY PRESENTATION CENTRE LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2015-09-18 | |
AMIGO INTEGRATION LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2018-07-23 | |
AGA PERFORMANCE LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
D4 CREATE LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Liquidation | |
AGA PERFORMANCE LIMITED | Director | 2017-07-24 | CURRENT | 2007-05-31 | Active | |
D4 INVESTMENTS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
M-EUROPA LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
D4 CREATE LIMITED | Director | 2007-12-31 | CURRENT | 2007-05-31 | Liquidation | |
M - INTEGRATED SOLUTIONS PLC | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
RURAL BLUEPRINT LTD | Director | 2005-03-23 | CURRENT | 2005-03-23 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 30/06/23 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RAGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | |
PSC07 | CESSATION OF INTERREGIONAL SPORTS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2022-05-26 GBP 240 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-31 GBP 267 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE OWEN | |
PSC07 | CESSATION OF AIDAN CHRISTOPHER GODDARD DAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN CHRISTOPHER GODDARD DAY | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2022-01-31 GBP 507 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN CHRISTOPHER GODDARD DAY | |
PSC05 | Change of details for Interregional Sports Group Limited as a person with significant control on 2020-05-28 | |
SH03 | Purchase of own shares | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-01 GBP 675 | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-28 GBP 875 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062644270001 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
PSC05 | Change of details for Interregional Sports Group Limited as a person with significant control on 2019-05-22 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES RAGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM 37 Warren Street London W1T 6AD United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/06/18 | |
RES15 | CHANGE OF COMPANY NAME 09/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom | |
PSC07 | CESSATION OF INTERREGIONAL SPORTS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERREGIONAL SPORTS GROUP LIMITED | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
PSC05 | Change of details for Interregional Sports Group Limited as a person with significant control on 2018-06-05 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERREGIONAL SPORTS GROUP LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN BUCKLEY | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-13 | |
TM02 | Termination of appointment of Gillian Curley on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CURLEY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN CURLEY on 2017-09-30 | |
CH01 | Director's details changed for Gillian Curley on 2017-09-30 | |
CH01 | Director's details changed for Sean Paul Buckley on 2017-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CURLEY | |
AP01 | DIRECTOR APPOINTED SEAN PAUL BUCKLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HAROLD CURLEY / 01/01/2015 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CHRISTOPHER GODDARD DAY / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ROBERT OWEN | |
288a | DIRECTOR APPOINTED AIDAN CHRISTOPHER GODDARD DAY | |
288a | DIRECTOR APPOINTED JAMES RICHARD HAROLD CURLEY | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 31/12/07--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
CERTNM | COMPANY NAME CHANGED GREAT ABILITY LIMITED CERTIFICATE ISSUED ON 22/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-01-01 | £ 779,465 |
---|---|---|
Provisions For Liabilities Charges | 2013-01-01 | £ 1,300 |
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 ISG LIVE LIMITED
Called Up Share Capital | 2013-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-01-01 | £ 813,843 |
Current Assets | 2013-01-01 | £ 1,383,986 |
Debtors | 2013-01-01 | £ 570,143 |
Fixed Assets | 2013-01-01 | £ 6,563 |
Shareholder Funds | 2013-01-01 | £ 609,784 |
Tangible Fixed Assets | 2013-01-01 | £ 6,563 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95066990 | Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |