Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHLIVE LIMITED
Company Information for

TECHLIVE LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
03065288
Private Limited Company
Active

Company Overview

About Techlive Ltd
TECHLIVE LIMITED was founded on 1995-06-07 and has its registered office in London. The organisation's status is listed as "Active". Techlive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TECHLIVE LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in WC1H
 
Previous Names
TECHLIVE INTERNATIONAL LIMITED13/03/2009
Filing Information
Company Number 03065288
Company ID Number 03065288
Date formed 1995-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHLIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECHLIVE LIMITED
The following companies were found which have the same name as TECHLIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHLIVE CONSULTANT LIMITED Unknown Company formed on the 2015-12-09
TECHLIVE HOLDINGS LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Active Company formed on the 2022-03-11
TECHLIVE INTERNATIONAL LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Active Company formed on the 1989-04-25
TECHLIVE INC Delaware Unknown
TECHLIVE INCORPORATED California Unknown
TECHLIVE LIMITED Dissolved Company formed on the 1990-12-28
TECHLIVE PLUS (INDIA) PRIVATE LIMITED Office No. 301 Yogeshwar Building M-2 Middle Circle Connaught Place New Delhi 110001 ACTIVE Company formed on the 2013-10-25
TECHLIVE WORLD INC. Ontario Dissolved
TECHLIVE247 LTD 124 BAKER STREET LONDON ENGLAND W1U 6TY Dissolved Company formed on the 2013-06-11
TECHLIVEAID SOLUTIONS PRIVATE LIMITED S - 2/69 2ND FLOOR OLD MAHAVIR NAGAR NEW DELHI Delhi 110018 ACTIVE Company formed on the 2013-08-14
TECHLIVEAID SOLUTIONS LLC Delaware Unknown
TECHLIVECURE SOLUTIONS LLC 2909 129TH AVE NE BELLEVUE WA 980051637 Dissolved Company formed on the 2017-01-04
TECHLIVEPRO.COM, LLC 14548 GRASSY COVE CIRCLE ORLANDO, FL FL 32824 Inactive Company formed on the 2015-11-24

Company Officers of TECHLIVE LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM DELLOW
Director 2017-11-30
DAVID JASON FOGELMAN
Director 2017-11-30
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH
Director 2018-01-05
ROBERT CHARLES WICKINGS
Director 2017-11-30
TIMOTHY ANDREW WORRALL
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHALK
Director 2002-07-09 2017-11-30
MANNINGTONS LTD
Company Secretary 2010-07-31 2012-07-27
JOHN VERNON
Director 1995-06-07 2012-06-29
DAVID MARTIN FISHER
Director 2002-07-24 2011-08-18
CHRISTOPHER REGINALD MARDEN
Director 2002-07-24 2011-03-16
DAVID HUGHES
Company Secretary 2002-07-24 2010-07-31
ANDREW JAMES PRITCHARD
Director 2002-07-24 2003-02-28
JOHN VERNON
Company Secretary 2000-08-15 2002-07-24
ANN WANDA MARSELL
Director 1999-08-07 2002-07-09
IAN MARTIN SMITH
Company Secretary 1999-03-18 2000-08-15
BRIAN ALISTAIR CORSIE STEEL
Director 1998-06-03 1999-08-07
JOHN VERNON
Company Secretary 1995-06-07 1999-03-18
ROBERT SNYDER
Director 1997-03-10 1998-06-03
DAVID CHALK
Director 1995-06-07 1997-03-10
DAVID MARTIN FISHER
Director 1995-06-07 1997-03-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-06-07 1995-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 1995-06-07 1995-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM DELLOW 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
PAUL WILLIAM DELLOW AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
PAUL WILLIAM DELLOW TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
PAUL WILLIAM DELLOW ON COMMAND EUROPE LIMITED Director 2017-11-30 CURRENT 2002-11-25 Active
DAVID JASON FOGELMAN 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
DAVID JASON FOGELMAN AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
DAVID JASON FOGELMAN TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
DAVID JASON FOGELMAN ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
DAVID JASON FOGELMAN ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
DAVID JASON FOGELMAN FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
DAVID JASON FOGELMAN CRANLEIGH DIGITAL LIMITED Director 2007-06-30 CURRENT 2001-11-06 Dissolved 2013-11-05
DAVID JASON FOGELMAN SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
DAVID JASON FOGELMAN LINKS BROADCAST LIMITED Director 2007-06-01 CURRENT 2001-05-16 Active
DAVID JASON FOGELMAN SCCI GROUP LIMITED Director 2007-05-31 CURRENT 2007-02-07 Active
DAVID JASON FOGELMAN SWITCHSURE FINANCE LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
DAVID JASON FOGELMAN FIBRE WORKS UK (GODSTONE) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH 4 FIBRE LIMITED Director 2018-01-05 CURRENT 2001-01-19 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH AIRWAVE EUROPE LTD. Director 2018-01-05 CURRENT 1994-12-12 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH TECHLIVE INTERNATIONAL LIMITED Director 2018-01-05 CURRENT 1989-04-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH ON COMMAND EUROPE LIMITED Director 2018-01-05 CURRENT 2002-11-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER PROPERTIES LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LOVELOCKS POLO STUD LTD Director 2011-01-31 CURRENT 2011-01-31 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SOMMELIER FINE WINE LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LINKS BROADCAST LIMITED Director 2007-06-01 CURRENT 2001-05-16 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH FIBRE WORKS UK (GODSTONE) LIMITED Director 2007-05-31 CURRENT 2002-05-20 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI GROUP LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
ROBERT CHARLES WICKINGS 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
ROBERT CHARLES WICKINGS AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
ROBERT CHARLES WICKINGS TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
ROBERT CHARLES WICKINGS ON COMMAND EUROPE LIMITED Director 2017-11-30 CURRENT 2002-11-25 Active
ROBERT CHARLES WICKINGS ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
ROBERT CHARLES WICKINGS ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
ROBERT CHARLES WICKINGS FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
ROBERT CHARLES WICKINGS SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
ROBERT CHARLES WICKINGS CRANLEIGH DIGITAL LIMITED Director 2007-09-24 CURRENT 2001-11-06 Dissolved 2013-11-05
ROBERT CHARLES WICKINGS FIBRE WORKS UK (GODSTONE) LIMITED Director 2007-09-24 CURRENT 2002-05-20 Active
ROBERT CHARLES WICKINGS SCCI GROUP LIMITED Director 2007-06-01 CURRENT 2007-02-07 Active
ROBERT CHARLES WICKINGS SCCI ALPHATRACK LTD Director 2002-06-24 CURRENT 1992-10-30 Active
TIMOTHY ANDREW WORRALL SMARTUPTV INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-02-17
TIMOTHY ANDREW WORRALL TECHLIVE INTERNATIONAL LIMITED Director 2012-07-03 CURRENT 1989-04-25 Active
TIMOTHY ANDREW WORRALL 4 FIBRE LIMITED Director 2012-06-29 CURRENT 2001-01-19 Active
TIMOTHY ANDREW WORRALL ON COMMAND EUROPE LIMITED Director 2012-06-29 CURRENT 2002-11-25 Active
TIMOTHY ANDREW WORRALL TEKKERS LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
TIMOTHY ANDREW WORRALL AIRWAVE EUROPE LTD. Director 1994-12-12 CURRENT 1994-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW WORRALL
2022-04-01PSC02Notification of Techlive Holdings Limited as a person with significant control on 2022-03-31
2022-04-01PSC07CESSATION OF TECHLIVE INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF United Kingdom
2022-03-31AP01DIRECTOR APPOINTED MRS ZOE CHRISTINE WORRALL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON FOGELMAN
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-02-02PSC05Change of details for Techlive International Limited as a person with significant control on 2017-12-19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-20CH01Director's details changed for Mr Timothy Andrew Worrall on 2020-02-19
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2017-12-19AP01DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS
2017-12-19AP01DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW
2017-12-19AP01DIRECTOR APPOINTED MR DAVID JASON FOGELMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHALK
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 4438100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4438100
2016-06-27AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4438100
2015-06-22AR0107/06/15 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 4438100
2014-08-04AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0107/06/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0107/06/12 ANNUAL RETURN FULL LIST
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/12 FROM 8 High Street Heathfield East Sussex TN21 8LS
2012-08-28AP01DIRECTOR APPOINTED TIMOTHY ANDREW WORRALL
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY MANNINGTONS LTD
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON / 07/06/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARDEN
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-07AR0107/06/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES
2010-08-16AP04CORPORATE SECRETARY APPOINTED MANNINGTONS LTD
2010-06-10AR0107/06/10 FULL LIST
2009-07-01363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 03/06/2009
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CHALK / 03/06/2009
2009-03-12CERTNMCOMPANY NAME CHANGED TECHLIVE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/03/09
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM COURIER HOUSE LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3EY
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-23363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-06-28363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-15CERTNMCOMPANY NAME CHANGED TECHLIVE INN DEMAND LIMITED CERTIFICATE ISSUED ON 15/01/03
2002-11-25CERTNMCOMPANY NAME CHANGED ON COMMAND EUROPE LIMITED CERTIFICATE ISSUED ON 25/11/02
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-20288aNEW SECRETARY APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-07-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26123NC INC ALREADY ADJUSTED 18/07/02
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-07-26288bDIRECTOR RESIGNED
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26RES04£ NC 1000/5000000 18/0
2002-07-2688(2)RAD 18/07/02--------- £ SI 4437100@1=4437100 £ IC 1000/4438100
2002-07-02363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-01-04363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to TECHLIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHLIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF ASSURANCE POLICY 2002-07-18 Satisfied FORTIS BANK SA-NV
DEBENTURE 2002-07-18 Satisfied FORTIS BANK SA-NV
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHLIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4,438,100
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHLIVE LIMITED registering or being granted any patents
Domain Names

TECHLIVE LIMITED owns 1 domain names.

technas.co.uk  

Trademarks
We have not found any records of TECHLIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHLIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as TECHLIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHLIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TECHLIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHLIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHLIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.