Company NameSignlive Limited
Company StatusActive
Company NumberSC476935
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Wayne Betts Jr
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Jarrod Musano
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameJoel Kellhofer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameJoel Kellhofer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Lochrin Square 92 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Contact

Websitewww.signlive.co.uk
Email address[email protected]

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
14 August 2023Termination of appointment of Joel Kellhofer as a director on 1 August 2023 (1 page)
23 May 2023Accounts for a small company made up to 31 December 2021 (11 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
18 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
7 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 July 2021Director's details changed for Mr Wayne Betts Jr on 8 July 2021 (2 pages)
8 July 2021Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 8 July 2021 (1 page)
8 July 2021Director's details changed for Mr Jarrod Musano on 8 July 2021 (2 pages)
20 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
12 April 2021Appointment of Joel Kellhofer as a director on 7 April 2021 (2 pages)
19 February 2021Notification of Convo Global Limited as a person with significant control on 24 November 2020 (2 pages)
15 February 2021Appointment of Mr Wayne Betts Jr as a director on 24 November 2020 (2 pages)
15 February 2021Memorandum and Articles of Association (26 pages)
15 February 2021Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 272 Bath Street Glasgow G2 4JR on 15 February 2021 (1 page)
15 February 2021Cessation of Joel Kellhofer as a person with significant control on 24 November 2020 (1 page)
15 February 2021Termination of appointment of Joel Kellhofer as a director on 24 November 2020 (1 page)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2021Appointment of Mr Jarrod Musano as a director on 24 November 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Sub-division of shares on 11 November 2020 (4 pages)
18 November 2020Resolutions
  • RES13 ‐ Share subdivision 16/11/2020
(1 page)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 August 2018Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 27 August 2018 (1 page)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from Skypark 3 Level 4 14 Elliot Place Glasgow G3 8EP United Kingdom to Conference House 152 Morrison Street Edinburgh EH3 8EB on 11 May 2015 (2 pages)
11 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
11 May 2015Registered office address changed from Skypark 3 Level 4 14 Elliot Place Glasgow G3 8EP United Kingdom to Conference House 152 Morrison Street Edinburgh EH3 8EB on 11 May 2015 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(22 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(22 pages)