LIVE TV LIMITED
Overview
| Company Name | LIVE TV LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02965940 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LIVE TV LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIVE TV LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIVE TV LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for LIVE TV LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 14, 2023 |
What are the latest filings for LIVE TV LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on May 17, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of LIVE TV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square |
| 82853180002 | ||||||||||
| REACH DIRECTORS LIMITED | Director | Canary Wharf E14 5AP London One Canada Square |
| 82853130002 | ||||||||||
| GRAYSTON, Clare | Secretary | 49 Battersea Church Road Battersea SW11 3LY London | British | 81692270001 | ||||||||||
| VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| ANDREW, Charles | Director | 2 Parsonage Cottages GU34 5QY Bentworth Hampshire | British | 57642840001 | ||||||||||
| BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | 60496120001 | |||||||||
| BLOCK, Robert Joseph | Director | 7 Perrins Lane Hampstead NW3 1QY London | British | 41624480001 | ||||||||||
| BURTON, Darryl John | Director | 65 Lavington Road Ealing W13 9LR London | British | 42314220001 | ||||||||||
| CULLEN, Mark Alexander | Director | Newlands End Lodge Lane SO42 7XP Beaulieu Hampshire | United Kingdom | British | 48981370001 | |||||||||
| CURTIS, Miranda Theresa Claire | Director | 12 Devereux Lane Barnes Waterside SW13 8DA London | British | 26639100003 | ||||||||||
| DAVIS, Sally Margaret | Director | Wychwood Coombe End KT2 7DQ Kingston Surrey | United Kingdom | British | 116014980001 | |||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FERRARI, Nick | Director | 4 Princes Rise SE13 7PP London | United Kingdom | British | 46185050001 | |||||||||
| FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| HENRY, Jeffrey Lawrence | Director | Silverwood 9 Fairmile Lane KT11 2DL Cobham Surrey | United Kingdom | British | 108396880001 | |||||||||
| HORWOOD, Richard Jonathan | Director | 3 The Mount Hampstead NW3 6SZ London | United Kingdom | British | 19032710001 | |||||||||
| HOWE, Samuel Vaughan | Director | The Red House Terrace Road RG42 5PH North Binfield Berkshire | American | 57615350001 | ||||||||||
| MACKENZIE, Kelvin Calder | Director | Christophers Lockstone Close KT13 8EF Weybridge Surrey | United Kingdom | British | 141795340001 | |||||||||
| MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | Scottish | 91567460002 | |||||||||
| MURPHY, Mark David | Director | Aguas Hamm Court KT13 8YD Weybridge Surrey | United Kingdom | British | 115030410001 | |||||||||
| PAY, Matthew John | Director | Flat 2 286 Brooklands Road KT13 0QX Weybridge Surrey | British | 62842110002 | ||||||||||
| SMITH, Bruce | Director | 2000 Arapahoe 502 Denver Colorado 80205 FOREIGN Usa | American | 53639880002 | ||||||||||
| STANLEY, Graeme Bruce | Director | 6 Derby Road Wimbledon SW19 1LP London | Canadian | 69704030003 | ||||||||||
| STONE, Andrew Howard | Director | Flats C & D 3 Curzon Place W1 London | British | 41606940003 | ||||||||||
| STREET-PORTER, Janet | Director | 44 Britton Street EC1M 5NA London | British | 45858860001 | ||||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | 146096300001 | |||||||||
| WAGNER, Steven | Director | Wentworth Gate East Drive GU25 4JY Virginia Water Surrey | American | 44170170001 | ||||||||||
| WERCHAN, Gary Paul | Director | 6022 Wilde Glen San Antonio 78240 Texas | Usa | 44211240001 | ||||||||||
| WROE WRIGHT, Jane Louise | Director | 117 Drakefield Road Tooting Bec SW17 8RS London | British | 44010660002 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LIVE TV LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mirrortel Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIVE TV LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0