LOVELIVE TV LIMITED
Status | DISSOLVED |
Company No. | 06668370 |
Category | Private Limited Company |
Incorporated | 08 Aug 2008 |
Age | 15 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2024 |
Years | 4 months, 1 day |
SUMMARY
LOVELIVE TV LIMITED is an dissolved private limited company with number 06668370. It was incorporated 15 years, 9 months, 24 days ago, on 08 August 2008 and it was dissolved 4 months, 1 day ago, on 31 January 2024. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2023
Action Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2023
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2023
Action Date: 05 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2023
Action Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2019
Action Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: Lovelive Tv Ltd, 41a Tabernacle Street London EC2A 4AA England
New address: Castlegate House 36 Castle Street Hertford SG14 1HH
Change date: 2017-10-05
Documents
Liquidation voluntary statement of affairs
Date: 29 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Heath
Termination date: 2017-02-15
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Lawrence Ross
Termination date: 2016-12-10
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
New address: Lovelive Tv Ltd, 41a Tabernacle Street London EC2A 4AA
Old address: 25 Moorgate London EC2R 6AY
Change date: 2017-02-09
Documents
Mortgage satisfy charge full
Date: 26 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066683700003
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-22
Officer name: Timothy James Dellow
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Capital allotment shares
Date: 08 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Capital : 62,390 GBP
Date: 2015-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2015
Action Date: 20 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-20
Charge number: 066683700003
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 30 Dec 2014
Category: Capital
Type: SH01
Capital : 61,948 GBP
Date: 2014-12-30
Documents
Resolution
Date: 24 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Dec 2014
Action Date: 25 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-25
Capital : 53,481 GBP
Documents
Mortgage satisfy charge full
Date: 03 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Capital allotment shares
Date: 22 Oct 2014
Action Date: 20 Feb 2012
Category: Capital
Type: SH01
Capital : 28,233 GBP
Date: 2012-02-20
Documents
Capital allotment shares
Date: 13 Oct 2014
Action Date: 31 Aug 2014
Category: Capital
Type: SH01
Capital : 52,070 GBP
Date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Lawrence Ross
Documents
Capital allotment shares
Date: 22 Aug 2013
Action Date: 15 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-15
Capital : 42,190 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Dellow
Change date: 2013-02-14
Documents
Resolution
Date: 27 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Change date: 2013-02-14
Documents
Resolution
Date: 21 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Capital allotment shares
Date: 30 Oct 2012
Action Date: 13 Sep 2012
Category: Capital
Type: SH01
Capital : 30,755 GBP
Date: 2012-09-13
Documents
Capital allotment shares
Date: 30 Oct 2012
Action Date: 13 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-13
Capital : 30,332 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 30 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 13 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ag Tax Ltd
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-01
Old address: C/O Ag Tax Ltd 6Th Floor 145 Leadenhall Street London EC3V 4QT
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change corporate secretary company with change date
Date: 25 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ag Tax Ltd
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Cohen
Documents
Capital allotment shares
Date: 17 May 2010
Action Date: 14 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-14
Capital : 24,823.00 GBP
Documents
Resolution
Date: 17 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mendoza
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Heath
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Dellow
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mansfield
Documents
Capital allotment shares
Date: 12 Apr 2010
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-31
Capital : 19,080 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Dec 2009
Category: Capital
Type: 88(2)
Description: Ad 30/09/09\gbp si 1059@1059=1121481\gbp ic 1/1121482\
Documents
Change account reference date company previous shortened
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA01
New date: 2008-12-31
Made up date: 2009-08-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed ag tax LTD
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed richard cohen
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07070859 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FIELDHEAD STREET,BRADFORD,BD7 1LP
Number: | 09466976 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BOW ROAD,MILTON KEYNES,MK10 7GN
Number: | 11928396 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNBURY,LONDON,N6 6HX
Number: | 01845575 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTCH FARM, PARK GREEN,STOWMARKET,IP14 5QH
Number: | 04699170 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIDGE STREET,NEWPORT,NP20 4SF
Number: | 09177194 |
Status: | ACTIVE |
Category: | Private Limited Company |