Advanced company searchLink opens in new window

LIVERPOOL LIVE TV CIC

Company number 08243764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Mar 2023 CH01 Director's details changed for James George Mcaleny on 1 October 2022
31 Mar 2023 AD01 Registered office address changed from 6th Floor 1-27 Bridport Street Liverpool Merseyside L3 5QF United Kingdom to 5 st. Hughs Close Prenton CH43 4YS on 31 March 2023
13 Oct 2022 AA Micro company accounts made up to 31 October 2021
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 October 2020
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 October 2019
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
23 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Aug 2018 AA Micro company accounts made up to 31 October 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
01 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
16 Aug 2017 TM02 Termination of appointment of Joanne Marie Nettleton as a secretary on 31 March 2017
09 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Aug 2016 CH01 Director's details changed for James George Mcaleny on 2 August 2016
02 Aug 2016 CH03 Secretary's details changed for Joanne Marie Nettleton on 2 August 2016
02 Aug 2016 CH01 Director's details changed for James George Mcaleny on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from 9th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ to 6th Floor 1-27 Bridport Street Liverpool Merseyside L3 5QF on 2 August 2016
04 Nov 2015 AR01 Annual return made up to 8 October 2015 no member list
04 Nov 2015 AD01 Registered office address changed from The Loft 57 Blundell Street Liverpool L1 0AJ to 9th Floor Silkhouse Court 9th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ on 4 November 2015