LIVERPOOL LIVE TV CIC

5 St. Hughs Close, Prenton, CH43 4YS, England
StatusACTIVE
Company No.08243764
Category
Incorporated08 Oct 2012
Age11 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

LIVERPOOL LIVE TV CIC is an active with number 08243764. It was incorporated 11 years, 7 months, 24 days ago, on 08 October 2012. The company address is 5 St. Hughs Close, Prenton, CH43 4YS, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James George Mcaleny

Change date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 5 st. Hughs Close Prenton CH43 4YS

Change date: 2023-03-31

Old address: 6th Floor 1-27 Bridport Street Liverpool Merseyside L3 5QF United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Marie Nettleton

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James George Mcaleny

Change date: 2016-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Marie Nettleton

Change date: 2016-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James George Mcaleny

Change date: 2016-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: 6th Floor 1-27 Bridport Street Liverpool Merseyside L3 5QF

Old address: 9th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ

Change date: 2016-08-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: The Loft 57 Blundell Street Liverpool L1 0AJ

New address: 9th Floor Silkhouse Court 9th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Denton

Termination date: 2015-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Denton

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James George Mcaleny

Change date: 2012-10-08

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-08

Officer name: Mr Richard John Denton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Old address: 54 St. James Street Liverpool Merseyside L1 0AB

New address: The Loft 57 Blundell Street Liverpool L1 0AJ

Change date: 2014-07-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Denton

Documents

View document PDF

Incorporation community interest company

Date: 08 Oct 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

COMPLETE CONSTRUCTION WORKS LTD

UNIT 5A PARK FARM,ARUNDEL,BN18 0AG

Number:11395245
Status:ACTIVE
Category:Private Limited Company

ELTRADOS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11806839
Status:ACTIVE
Category:Private Limited Company

NONNA'S KITCHEN FOOD SERVICE LIMITED

57-59 HIGH STREET,HODDESDON,EN11 8TQ

Number:09629528
Status:ACTIVE
Category:Private Limited Company

PATSY MCCALLION LTD

37 STEELSTOWN VILLAGE,LONDONDERRY,BT48 8JA

Number:NI632195
Status:ACTIVE
Category:Private Limited Company

REHAB JIGSAW LIMITED

SMITH COOPER LIMITED,ASHBOURNE,DE6 1GH

Number:09401836
Status:ACTIVE
Category:Private Limited Company

SCOTS MIST LTD

240 OLD CASTLE ROAD,GLASGOW,G44 5EZ

Number:SC506498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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