LIVERPOOL FILM STUDIOS LIMITED
Status | ACTIVE |
Company No. | 04263152 |
Category | Private Limited Company |
Incorporated | 01 Aug 2001 |
Age | 22 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LIVERPOOL FILM STUDIOS LIMITED is an active private limited company with number 04263152. It was incorporated 22 years, 9 months, 29 days ago, on 01 August 2001. The company address is C/O Mason & Partners C/O Mason & Partners, Brunswick Street, L2 7TP, Liverpool.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antonia Clare Goodall
Notification date: 2022-03-22
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Ian Mason
Notification date: 2022-03-22
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-22
Psc name: Andrew Peter Mason
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Ian Mason
Cessation date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Peter Mason
Cessation date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antonia Clare Goodall
Cessation date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-22
Psc name: Peter Wild Bullivant
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 19 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Owen Mason
Termination date: 2021-11-10
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Andrew Peter Mason
Change date: 2021-05-17
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-17
Psc name: Mr. Andrew Peter Mason
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mr Andrew Peter Mason
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 07 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Owen Mason
Change date: 2018-01-16
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Peter Mason
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Wild Bullivant
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Antonia Clare Goodall
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Ian Mason
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Antonia Clare Goodall
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin James Paul Mckeown
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-07
Documents
Gazette filings brought up to date
Date: 02 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Gazette filings brought up to date
Date: 10 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Move registers to sail company
Date: 15 Aug 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin James Paul Mckeown
Change date: 2012-08-15
Documents
Change person director company with change date
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-15
Officer name: Mr Geoffrey Owen Mason
Documents
Change person secretary company with change date
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-15
Officer name: Ben Desmond Harvey
Documents
Accounts with accounts type total exemption full
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2004
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 20/08/02 from: the corn exchange brunswick street liverpool merseyside L2 7TP
Documents
Legacy
Date: 17 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 02/04/02 from: the corn exchange fenwick street liverpool merseyside L2 7RB
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beamsource LIMITED\certificate issued on 29/08/01
Documents
Legacy
Date: 22 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 22/08/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HOMEPRIDE DEVELOPMENTS NORTHAMPTON LIMITED
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10900754 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOPKINS MEAD,CHELMSFORD,CM2 6SS
Number: | 11735285 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. MYNETT DRAUGHTING SERVICES LIMITED
11 NETHERFIELD ROAD,LEEDS,LS20 9DN
Number: | 03109349 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 10036426 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 MONAGHAN COURT BUSINESS PARK,NEWRY,BT35 6BH
Number: | NI624282 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DERBYSHIRE CRAFT CENTRE LIMITED
DERBYSHIRE CRAFT CENTRE CALVER BRIDGE,HOPE VALLEY,S32 3XA
Number: | 03604601 |
Status: | ACTIVE |
Category: | Private Limited Company |