- Company Overview for LIVERPOOL LIVE TV CIC (08243764)
- Filing history for LIVERPOOL LIVE TV CIC (08243764)
- People for LIVERPOOL LIVE TV CIC (08243764)
- More for LIVERPOOL LIVE TV CIC (08243764)
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 |