LIVEFAST LIMITED
PINNER

Hellopages » Greater London » Hillingdon » HA5 1PN

Company number 02622084
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address 26 BOUNDARY ROAD, PINNER, MIDDLESEX, HA5 1PN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LIVEFAST LIMITED are www.livefast.co.uk, and www.livefast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Livefast Limited is a Private Limited Company. The company registration number is 02622084. Livefast Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Livefast Limited is 26 Boundary Road Pinner Middlesex Ha5 1pn. . BERNSTEIN, Raymond Philip is a Secretary of the company. BERNSTEIN, Raymond Philip is a Director of the company. Secretary COLLINS, Linda Elizabeth has been resigned. Secretary EVANS, Christopher Charles Lloyd has been resigned. Secretary MILLAR, Ellen Dee has been resigned. Secretary COMAT REGISTRARS LIMITED has been resigned. Director MILLAR, Ellen Dee has been resigned. Director MILLAR, Robin John Christian has been resigned. Director THOMPSON, Andrew James has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
BERNSTEIN, Raymond Philip
Appointed Date: 10 June 2013

Director
BERNSTEIN, Raymond Philip
Appointed Date: 25 July 2006
62 years old

Resigned Directors

Secretary
COLLINS, Linda Elizabeth
Resigned: 01 March 2004
Appointed Date: 20 May 2000

Secretary
EVANS, Christopher Charles Lloyd
Resigned: 10 June 2013
Appointed Date: 01 March 2004

Secretary
MILLAR, Ellen Dee
Resigned: 20 May 2000
Appointed Date: 01 September 1994

Secretary
COMAT REGISTRARS LIMITED
Resigned: 01 September 1994

Director
MILLAR, Ellen Dee
Resigned: 20 May 2000
74 years old

Director
MILLAR, Robin John Christian
Resigned: 14 March 2000
73 years old

Director
THOMPSON, Andrew James
Resigned: 26 July 2006
Appointed Date: 20 May 2000
72 years old

LIVEFAST LIMITED Events

11 Sep 2016
Total exemption small company accounts made up to 30 June 2016
18 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2

28 Jan 2016
Accounts for a dormant company made up to 30 June 2015
13 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2

19 Sep 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 70 more events
19 May 1992
Secretary resigned

26 Mar 1992
New secretary appointed

21 Feb 1992
Director resigned;new director appointed

31 Jan 1992
Registered office changed on 31/01/92 from: 140 tabernacle street london EC2A 4SD

19 Jun 1991
Incorporation