LIVE TV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLIVE TV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02965940
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LIVE TV LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for LIVE TV LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2023

    What are the latest filings for LIVE TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 25, 2024

    • Capital: GBP 29,686,516
    3 pagesSH01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Sep 14, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of LIVE TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    GRAYSTON, Clare
    49 Battersea Church Road
    Battersea
    SW11 3LY London
    Secretary
    49 Battersea Church Road
    Battersea
    SW11 3LY London
    British81692270001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    ANDREW, Charles
    2 Parsonage Cottages
    GU34 5QY Bentworth
    Hampshire
    Director
    2 Parsonage Cottages
    GU34 5QY Bentworth
    Hampshire
    British57642840001
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BLOCK, Robert Joseph
    7 Perrins Lane
    Hampstead
    NW3 1QY London
    Director
    7 Perrins Lane
    Hampstead
    NW3 1QY London
    British41624480001
    BURTON, Darryl John
    65 Lavington Road
    Ealing
    W13 9LR London
    Director
    65 Lavington Road
    Ealing
    W13 9LR London
    British42314220001
    CULLEN, Mark Alexander
    Newlands End
    Lodge Lane
    SO42 7XP Beaulieu
    Hampshire
    Director
    Newlands End
    Lodge Lane
    SO42 7XP Beaulieu
    Hampshire
    United KingdomBritish48981370001
    CURTIS, Miranda Theresa Claire
    12 Devereux Lane
    Barnes Waterside
    SW13 8DA London
    Director
    12 Devereux Lane
    Barnes Waterside
    SW13 8DA London
    British26639100003
    DAVIS, Sally Margaret
    Wychwood
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Wychwood
    Coombe End
    KT2 7DQ Kingston
    Surrey
    United KingdomBritish116014980001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FERRARI, Nick
    4 Princes Rise
    SE13 7PP London
    Director
    4 Princes Rise
    SE13 7PP London
    United KingdomBritish46185050001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    HENRY, Jeffrey Lawrence
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    United KingdomBritish108396880001
    HORWOOD, Richard Jonathan
    3 The Mount
    Hampstead
    NW3 6SZ London
    Director
    3 The Mount
    Hampstead
    NW3 6SZ London
    United KingdomBritish19032710001
    HOWE, Samuel Vaughan
    The Red House Terrace Road
    RG42 5PH North Binfield
    Berkshire
    Director
    The Red House Terrace Road
    RG42 5PH North Binfield
    Berkshire
    American57615350001
    MACKENZIE, Kelvin Calder
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    Director
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    United KingdomBritish141795340001
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandScottish91567460002
    MURPHY, Mark David
    Aguas
    Hamm Court
    KT13 8YD Weybridge
    Surrey
    Director
    Aguas
    Hamm Court
    KT13 8YD Weybridge
    Surrey
    United KingdomBritish115030410001
    PAY, Matthew John
    Flat 2 286 Brooklands Road
    KT13 0QX Weybridge
    Surrey
    Director
    Flat 2 286 Brooklands Road
    KT13 0QX Weybridge
    Surrey
    British62842110002
    SMITH, Bruce
    2000 Arapahoe 502
    Denver Colorado 80205
    FOREIGN Usa
    Director
    2000 Arapahoe 502
    Denver Colorado 80205
    FOREIGN Usa
    American53639880002
    STANLEY, Graeme Bruce
    6 Derby Road
    Wimbledon
    SW19 1LP London
    Director
    6 Derby Road
    Wimbledon
    SW19 1LP London
    Canadian69704030003
    STONE, Andrew Howard
    Flats C & D
    3 Curzon Place
    W1 London
    Director
    Flats C & D
    3 Curzon Place
    W1 London
    British41606940003
    STREET-PORTER, Janet
    44 Britton Street
    EC1M 5NA London
    Director
    44 Britton Street
    EC1M 5NA London
    British45858860001
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WAGNER, Steven
    Wentworth Gate East Drive
    GU25 4JY Virginia Water
    Surrey
    Director
    Wentworth Gate East Drive
    GU25 4JY Virginia Water
    Surrey
    American44170170001
    WERCHAN, Gary Paul
    6022 Wilde Glen
    San Antonio
    78240 Texas
    Director
    6022 Wilde Glen
    San Antonio
    78240 Texas
    Usa44211240001
    WROE WRIGHT, Jane Louise
    117 Drakefield Road
    Tooting Bec
    SW17 8RS London
    Director
    117 Drakefield Road
    Tooting Bec
    SW17 8RS London
    British44010660002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of LIVE TV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mirrortel Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2820338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LIVE TV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2024Commencement of winding up
    Apr 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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