JELLYFISH LIVEWIRE LIMITED
REIGATE LIVEWIRE INTELLIGENT MEDIA LIMITED EVENCE LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9SS

Company number 04826348
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address JELLYFISH HOUSE, 31 LONDON ROAD, REIGATE, SURREY, RH2 9SS
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of JELLYFISH LIVEWIRE LIMITED are www.jellyfishlivewire.co.uk, and www.jellyfish-livewire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Jellyfish Livewire Limited is a Private Limited Company. The company registration number is 04826348. Jellyfish Livewire Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Jellyfish Livewire Limited is Jellyfish House 31 London Road Reigate Surrey Rh2 9ss. . LEE, Christopher James is a Secretary of the company. LYCETT, Graham Lewis is a Director of the company. PIERRE, Robert Ancil is a Director of the company. Secretary LYCETT, Graham Lewis has been resigned. Secretary LYCETT, Jayne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISHOP, Stephen Richard has been resigned. Director LYCETT, Graham Lewis has been resigned. Director LYCETT, Jayne has been resigned. Director OSBORNE, Nigel has been resigned. Director PEGG, Nigel John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
LEE, Christopher James
Appointed Date: 01 September 2015

Director
LYCETT, Graham Lewis
Appointed Date: 27 January 2006
55 years old

Director
PIERRE, Robert Ancil
Appointed Date: 01 April 2013
52 years old

Resigned Directors

Secretary
LYCETT, Graham Lewis
Resigned: 09 November 2012
Appointed Date: 17 February 2004

Secretary
LYCETT, Jayne
Resigned: 17 February 2004
Appointed Date: 09 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Director
BISHOP, Stephen Richard
Resigned: 01 September 2013
Appointed Date: 10 February 2012
61 years old

Director
LYCETT, Graham Lewis
Resigned: 27 January 2005
Appointed Date: 09 July 2003
55 years old

Director
LYCETT, Jayne
Resigned: 17 February 2004
Appointed Date: 09 July 2003
55 years old

Director
OSBORNE, Nigel
Resigned: 28 February 2009
Appointed Date: 09 July 2003
64 years old

Director
PEGG, Nigel John
Resigned: 03 August 2012
Appointed Date: 13 August 2008
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mr Graham Lewis Lycett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jellyfish Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JELLYFISH LIVEWIRE LIMITED Events

03 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
03 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
21 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
...
... and 73 more events
26 Aug 2003
New secretary appointed;new director appointed
26 Aug 2003
New director appointed
26 Aug 2003
New director appointed
23 Aug 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
09 Jul 2003
Incorporation

JELLYFISH LIVEWIRE LIMITED Charges

6 February 2013
Rent deposit deed
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Callender Street Trustees Limited as Trustee of the Highwood Property Unit Trust
Description: The account and the deposit.
15 August 2011
Deed of charge for secured loan
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Trustees of Livewire Pension Scheme
Description: First fixed charge over registered trade marks; - trademark…
18 October 2006
Debenture
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2004
Debenture
Delivered: 12 March 2004
Status: Satisfied on 3 September 2008
Persons entitled: Eurofactor (UK) Limited
Description: All assets by way of first fixed and floating charge.