Company NameLive Creative Studio Limited
Company StatusDissolved
Company Number07765803
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)
Previous NameDark Sky Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Peter Friesner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(4 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£90,360
Current Liabilities£600

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
15 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
29 September 2015Registered office address changed from Woodlands Festival Park Stoke on Trent Staffordshire ST1 5SG to 7 st Petersgate Stockport Cheshire SK1 1EB on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Woodlands Festival Park Stoke on Trent Staffordshire ST1 5SG to 7 st Petersgate Stockport Cheshire SK1 1EB on 29 September 2015 (2 pages)
24 September 2015Statement of affairs with form 4.19 (5 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Statement of affairs with form 4.19 (5 pages)
24 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
(1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 October 2014Company name changed dark sky management LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
31 October 2014Company name changed dark sky management LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Simon Peter Friesner on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Simon Peter Friesner on 11 September 2012 (2 pages)
11 January 2012Appointment of Simon Peter Friesner as a director (2 pages)
11 January 2012Termination of appointment of Samuel Lloyd as a director (1 page)
11 January 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
11 January 2012Termination of appointment of Samuel Lloyd as a director (1 page)
11 January 2012Termination of appointment of Online Nominees Limited as a director (1 page)
11 January 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
11 January 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Online Nominees Limited as a director (1 page)
11 January 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 January 2012 (1 page)
11 January 2012Appointment of Simon Peter Friesner as a director (2 pages)
7 September 2011Incorporation (36 pages)
7 September 2011Incorporation (36 pages)