Live Promotions Events Limited SPALDING


Live Promotions Events started in year 2000 as Private Limited Company with registration number 04006521. The Live Promotions Events company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

The company has 2 directors, namely Robert L., Colin W.. Of them, Colin W. has been with the company the longest, being appointed on 2 June 2000 and Robert L. has been with the company for the least time - from 12 December 2000. As of 13 May 2024, there was 1 ex secretary - Daphne W.. There were no ex directors.

Live Promotions Events Limited Address / Contact

Office Address Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006521
Date of Incorporation Fri, 2nd Jun 2000
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Robert L.

Position: Director

Appointed: 12 December 2000

Colin W.

Position: Director

Appointed: 02 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 02 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 02 June 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 02 June 2000

Daphne W.

Position: Secretary

Appointed: 02 June 2000

Resigned: 12 June 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we established, there is Robert L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Live Promotions Ltd that entered Spalding, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Colin W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Live Promotions Ltd

Albion House Pinchbeck Road, Spalding, PE11 1QD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 01530410
Notified on 1 July 2016
Nature of control: significiant influence or control

Colin W.

Notified on 1 July 2016
Ceased on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Daphne W.

Notified on 1 July 2016
Ceased on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Daphne W.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Colin W.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-302018-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand639 628489 47473 28873 28880 47965 54167 66670 325
Current Assets1 352 3661 111 982718 765718 765997 046703 196809 9121 105 170
Debtors712 738622 508645 477645 477916 567637 655742 2461 034 845
Net Assets Liabilities123 191-4 751451451-126 441-201 023228 053397 437
Other Debtors362 799521 755158 199123 621353 682299 818286 484301 764
Property Plant Equipment8 9286 20022 05422 05416 54910 9936 96446 471
Other
Accrued Liabilities   25 6954 1164 2204 365249 813
Accumulated Amortisation Impairment Intangible Assets127 360137 368147 376147 376160 720174 064181 407192 751
Accumulated Depreciation Impairment Property Plant Equipment131 862134 590139 021139 021119 826127 101134 956132 564
Additions Other Than Through Business Combinations Intangible Assets       40 000
Additions Other Than Through Business Combinations Property Plant Equipment  20 285 3 5401 7193 82653 415
Amortisation Rate Used For Intangible Assets 1010     
Amounts Owed By Group Undertakings Participating Interests16 58654 135267 984     
Amounts Owed By Related Parties   267 984182 087156 488136 488188 054
Average Number Employees During Period1414141111111010
Bank Borrowings   126 455176 531161 30077 39439 046
Bank Borrowings Overdrafts37 563124 412188 268     
Bank Overdrafts   122 898171 474230 217105 200221 291
Corporation Tax Payable30 581       
Creditors1 252 936999 077669 974126 455176 531161 30077 39462 566
Depreciation Rate Used For Property Plant Equipment 1010     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -26 014  -16 300
Disposals Property Plant Equipment    -28 241  -16 300
Finance Lease Liabilities Present Value Total       9 920
Fixed Assets85 00572 26978 11578 11559 26640 36628 99497 157
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 967       
Increase From Amortisation Charge For Year Intangible Assets 10 00810 008 13 34413 3447 34311 344
Increase From Depreciation Charge For Year Property Plant Equipment 2 7284 431 6 8197 2757 85513 908
Intangible Assets76 07766 06956 06156 06142 71729 37322 03050 686
Intangible Assets Gross Cost 203 437203 437203 437203 437203 437203 437243 437
Net Current Assets Liabilities99 430112 90548 79148 79163 307-80 089276 453362 846
Nominal Value Allotted Share Capital   202202202202202
Number Shares Issued Fully Paid   202202202202202
Other Creditors200 25781 75826 05636136 71930 71931 16033 327
Other Taxation Social Security Payable9 70510 38911 238     
Par Value Share    1111
Prepayments   34 578131 225  34 100
Property Plant Equipment Gross Cost 140 790161 075161 076136 375138 094141 920179 035
Taxation Social Security Payable   11 23894 359228 951117 254109 517
Total Assets Less Current Liabilities184 435185 174126 906126 90650 090-39 723305 447460 003
Total Borrowings   126 455176 531161 30077 39462 566
Trade Creditors Trade Payables974 830782 518444 412444 412569 890215 166206 31971 451
Trade Debtors Trade Receivables333 35346 618219 294219 294249 573181 349319 274510 927
Advances Credits Directors32 66436 1709 826     
Advances Credits Made In Period Directors41 59088 46540 156     
Advances Credits Repaid In Period Directors77 21120 05366 500     
Director Remuneration   75 00075 00061 95964 06175 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, March 2023
Free Download (15 pages)

Company search

Advertisements