ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kilimanjaro Live Limited

Kilimanjaro Live Limited is an active company incorporated on 29 August 2007 with the registered office located in London, Greater London. Kilimanjaro Live Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06355160
Private limited company
Age
18 years
Incorporated 29 August 2007
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
First Floor, Northburgh House
10 Northburgh Street
London
EC1V 0AT
England
Address changed on 15 Nov 2024 (11 months ago)
Previous address was 64 Beaconsfield Road London SE3 7LG England
Telephone
02036649930
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Music Promoter • British • Lives in England • Born in Jul 1969
Director • Ceo Promoter • British • Lives in England • Born in Jun 1962
Director • Promoter • British • Lives in England • Born in May 1977
Secretary
KMJ Entertainment Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wakestock Limited
Stuart Walter Galbraith and Steven Tilley are mutual people.
Active
Collective Form Limited
Stuart Walter Galbraith and Steven Tilley are mutual people.
Active
Ben Wyvis Live Limited
Stuart Walter Galbraith and Steven Tilley are mutual people.
Active
Flying Music Company Limited(The)
Stuart Walter Galbraith is a mutual person.
Active
The Flying Music Group Ltd
Stuart Walter Galbraith is a mutual person.
Active
Concert Promoters Association Limited(The)
Stuart Walter Galbraith is a mutual person.
Active
Flying Entertainment Limited
Stuart Walter Galbraith is a mutual person.
Active
Velico Limited
Steven Tilley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£82K
Decreased by £3.49M (-98%)
Turnover
£40.85M
Decreased by £55.29M (-58%)
Employees
50
Increased by 3 (+6%)
Total Assets
£25.2M
Decreased by £3.18M (-11%)
Total Liabilities
-£17.02M
Decreased by £3.85M (-18%)
Net Assets
£8.19M
Increased by £665K (+9%)
Debt Ratio (%)
68%
Decreased by 5.98% (-8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Full Accounts Submitted
11 Months Ago on 22 Nov 2024
Registered Address Changed
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
New Charge Registered
1 Year 6 Months Ago on 10 Apr 2024
Kilimanjaro Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 16 Dec 2023
Mr Alan Christopher Day Appointed
2 Years 1 Month Ago on 2 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 8 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 26 Jun 2023
Get Credit Report
Discover Kilimanjaro Live Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Kilimanjaro Holdings Limited as a person with significant control on 21 February 2024
Submitted on 13 Aug 2025
Confirmation statement made on 7 August 2025 with updates
Submitted on 13 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 22 Nov 2024
Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to First Floor, Northburgh House 10 Northburgh Street London EC1V 0AT on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 8 Aug 2024
Registration of charge 063551600002, created on 10 April 2024
Submitted on 12 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 16 Dec 2023
Appointment of Mr Alan Christopher Day as a director on 2 October 2023
Submitted on 4 Oct 2023
Confirmation statement made on 7 August 2023 with no updates
Submitted on 8 Aug 2023
Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year