LOVELIVE TV LIMITED

Castlegate House Castlegate House, Hertford, SG14 1HH
StatusDISSOLVED
Company No.06668370
CategoryPrivate Limited Company
Incorporated08 Aug 2008
Age15 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution31 Jan 2024
Years4 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

Gazette dissolved liquidation

Date: 31 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066683700003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Lawrence Ross

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ag Tax Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mendoza

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Heath

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Dellow

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mansfield

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed ag tax LTD

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard cohen

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADENG CONSULT LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07070859
Status:ACTIVE
Category:Private Limited Company

EDUAN WEISS LIMITED

48 FIELDHEAD STREET,BRADFORD,BD7 1LP

Number:09466976
Status:ACTIVE
Category:Private Limited Company

JADSON BUSINESS LTD

10 BOW ROAD,MILTON KEYNES,MK10 7GN

Number:11928396
Status:ACTIVE
Category:Private Limited Company

KIRBYBROOK LIMITED

SUNBURY,LONDON,N6 6HX

Number:01845575
Status:ACTIVE
Category:Private Limited Company

LDS BUILDING SERVICES LIMITED

SCOTCH FARM, PARK GREEN,STOWMARKET,IP14 5QH

Number:04699170
Status:ACTIVE
Category:Private Limited Company

PERCIVAL HERITAGE LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:09177194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source