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

TOXTETH TV

37-45 Windsor Street, Liverpool, L8 1XE,
Company Registration Number
04231771
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Toxteth Tv
TOXTETH TV was founded on 2001-06-11 and has its registered office in . The organisation's status is listed as "Active". Toxteth Tv is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOXTETH TV
 
Legal Registered Office
37-45 Windsor Street
Liverpool
L8 1XE
Other companies in L8
 
Filing Information
Company Number 04231771
Company ID Number 04231771
Date formed 2001-06-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831532550  
Last Datalog update: 2024-06-11 10:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOXTETH TV
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.

Company Officers of TOXTETH TV

Current Directors
Officer Role Date Appointed
LIAT CURRIE
Company Secretary 2010-11-15
IAN ELLINGTON
Director 2014-08-12
KARLENE MANGAROO
Director 2014-08-12
RACHEL DONNA PALMER
Director 2011-02-01
NICHOLAS CHARLES STANLEY
Director 2001-06-11
JAMES MARCUS ALEXANDER WARNOCK
Director 2014-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOE FARRAG
Director 2012-01-24 2014-09-10
CLARE CATHERINE OWENS
Director 2011-03-07 2014-08-12
THOMAS SHANNON-SMITH
Director 2010-05-24 2014-08-12
KEVIN MICHAEL MCMANUS
Director 2011-11-14 2013-12-01
PAMMI BANN
Director 2004-07-16 2013-05-28
PHILIP MICHAEL HALPIN
Director 2011-11-14 2013-05-28
SUE SCOTT
Director 2004-07-16 2012-11-21
RACHEL COLLINS
Director 2011-02-01 2012-05-03
ADRIENNE JEANETTE TAYLOR
Director 2004-07-16 2011-12-15
PAUL CORCORAN
Director 2010-07-12 2011-11-14
HEATHER ELIZABETH SUMMERS
Company Secretary 2004-07-16 2010-11-15
JAMES NEILL WILLIAMS
Director 2010-03-15 2010-09-28
JANET MARIE CADDICK
Director 2004-07-16 2010-08-12
SOLON PAPADOPOULOS
Director 2004-07-16 2010-08-12
ADAM DANIEL KELWICK
Director 2008-11-26 2010-08-01
JACQUELINE LEY
Director 2004-07-16 2010-08-01
JONATHAN WETHERALL
Director 2005-06-30 2010-02-01
COLIN ZEE
Director 2004-07-16 2006-04-27
ANN THERESA CARNEY
Director 2004-07-16 2006-02-16
JOE FARRAG
Director 2004-07-16 2005-05-19
TOD DAVIES
Company Secretary 2001-06-11 2004-07-16
ROGER SIMON APPLETON
Director 2001-06-11 2004-07-16
TOD DAVIES
Director 2001-06-11 2004-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ELLINGTON SPLENDID THINGS Director 2014-08-12 CURRENT 2005-03-04 Active
KARLENE MANGAROO SPLENDID THINGS Director 2014-08-12 CURRENT 2005-03-04 Active
RACHEL DONNA PALMER UPPER HILL DEVELOPMENT TRUST LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
RACHEL DONNA PALMER SPLENDID THINGS Director 2011-03-24 CURRENT 2005-03-04 Active
NICHOLAS CHARLES STANLEY THE PEN FACTORY LTD Director 2014-08-13 CURRENT 2013-09-25 Active
NICHOLAS CHARLES STANLEY SPLENDID THINGS Director 2012-11-21 CURRENT 2005-03-04 Active
NICHOLAS CHARLES STANLEY NICHOLS MOSS PARTNERS LTD Director 2010-03-01 CURRENT 2010-03-01 Active
NICHOLAS CHARLES STANLEY PARK PALACE OF VARIETIES Director 2008-08-18 CURRENT 2008-08-18 Active
NICHOLAS CHARLES STANLEY HOPE STREET FEAST Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2016-07-19
NICHOLAS CHARLES STANLEY LRDT WORKSPACE LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
NICHOLAS CHARLES STANLEY GARSTON BOND COMPANY LIMITED Director 2007-01-11 CURRENT 2007-01-03 Active - Proposal to Strike off
NICHOLAS CHARLES STANLEY WITHERSLACK COMMUNITY LAND TRUST Director 2006-08-31 CURRENT 2006-08-31 Active
NICHOLAS CHARLES STANLEY WILLIAMS, STANLEY AND CO. LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
NICHOLAS CHARLES STANLEY MODWENS PROPERTY MANAGEMENT LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active
NICHOLAS CHARLES STANLEY FLEXIBANK LIMITED Director 2003-07-15 CURRENT 2003-06-20 Active
NICHOLAS CHARLES STANLEY ADVENTURE CATALYSTS LIMITED Director 2002-07-14 CURRENT 2002-06-05 Active
NICHOLAS CHARLES STANLEY BLUNDELL STREET WORKS COMPANY LIMITED Director 1999-08-12 CURRENT 1999-07-21 Active
NICHOLAS CHARLES STANLEY ANNEXE INC. LIMITED Director 1994-01-14 CURRENT 1994-01-14 Active
NICHOLAS CHARLES STANLEY HANDSTAND PRODUCTIONS LIMITED Director 1991-08-28 CURRENT 1990-08-28 Active
NICHOLAS CHARLES STANLEY FIRST & FOREMOST LIMITED Director 1991-05-31 CURRENT 1984-11-28 Active - Proposal to Strike off
JAMES MARCUS ALEXANDER WARNOCK SPLENDID THINGS Director 2014-08-12 CURRENT 2005-03-04 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
2024-06-11CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28DIRECTOR APPOINTED MISS REBEKHA MARTINS
2023-07-05CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED MRS BENEDICTA NKECHI OKOISAMA-PALMER
2023-06-06Termination of appointment of Liat Currie on 2023-06-06
2023-06-06APPOINTMENT TERMINATED, DIRECTOR PAUL ALDER
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JON WETHERALL
2023-04-18DIRECTOR APPOINTED MR PAUL ALDER
2023-04-17DIRECTOR APPOINTED MR JON WETHERALL
2023-03-22Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been discontinued
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR IAN ELLINGTON
2023-03-09DIRECTOR APPOINTED MISS JACQUELINE VERONICA FEARON
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ANNE LUNDON
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JOHN PETER FINNEGAN
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JAMES MARCUS ALEXANDER WARNOCK
2022-09-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES STANLEY
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042317710005
2022-01-19DIRECTOR APPOINTED MS ANNE LUNDON
2022-01-19AP01DIRECTOR APPOINTED MS ANNE LUNDON
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KARLENE MANGAROO
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-28AR0111/06/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CATHERINE OWENS
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AP01DIRECTOR APPOINTED MR IAN ELLINGTON
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHANNON-SMITH
2014-09-11AP01DIRECTOR APPOINTED MS KARLENE MANGAROO
2014-09-11AP01DIRECTOR APPOINTED MR JAMES MARCUS ALEXANDER WARNOCK
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOE FARRAG
2014-07-04AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMANUS
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0111/06/13 ANNUAL RETURN FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALPIN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMMI BANN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMMI BANN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALPIN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUE SCOTT
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL COLLINS
2012-06-14AR0111/06/12 NO MEMBER LIST
2012-02-13AP01DIRECTOR APPOINTED MR JOE FARRAG
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE TAYLOR
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AP01DIRECTOR APPOINTED MR KEVIN MICHAEL MCMANUS
2011-12-05AP01DIRECTOR APPOINTED MR PHILIP MICHAEL HALPIN
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORCORAN
2011-06-24AR0111/06/11 NO MEMBER LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEY
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KELWICK
2011-04-14AP01DIRECTOR APPOINTED MISS RACHEL DONNA PALMER
2011-04-07AP01DIRECTOR APPOINTED RACHEL COLLINS
2011-03-29AP01DIRECTOR APPOINTED MISS CLARE CATHERINE OWENS
2011-03-29AP03SECRETARY APPOINTED LIAT CURRIE
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY HEATHER SUMMERS
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET CADDICK
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SOLON PAPADOPOULOS
2010-08-19AP01DIRECTOR APPOINTED MR PAUL CORCORAN
2010-07-06AR0111/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LEY / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE CADDICK / 01/01/2010
2010-06-24AP01DIRECTOR APPOINTED THOMAS SHANNON-SMITH
2010-03-23AP01DIRECTOR APPOINTED JAMES NEILL WILLIAMS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WETHERALL
2009-07-17AA31/03/09 TOTAL EXEMPTION FULL
2009-07-07363aANNUAL RETURN MADE UP TO 11/06/09
2009-04-03288aDIRECTOR APPOINTED ADAM DANIEL KELWICK
2008-07-21AA31/03/08 TOTAL EXEMPTION FULL
2008-06-27363aANNUAL RETURN MADE UP TO 11/06/08
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27363aANNUAL RETURN MADE UP TO 11/06/07
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: C/O JST LAWYERS COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH
2006-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/06
2006-07-03363sANNUAL RETURN MADE UP TO 11/06/06
2006-06-02288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



Licences & Regulatory approval
We could not find any licences issued to TOXTETH TV 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 TOXTETH TV
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-08-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-03-04 Outstanding THE SECRETARY OF STATE FOR EDUCATION AND SKILLS OF MOORFOOT SHEFFIELD
LEGAL CHARGE 2002-11-04 Outstanding THE SECRETARY OF STATE FOR EDUCATION AND SKILLS
Creditors
Creditors Due After One Year 2012-04-01 £ 1,490,285
Creditors Due Within One Year 2012-04-01 £ 262,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TOXTETH TV

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 0
Cash Bank In Hand 2012-04-01 £ 12,537
Current Assets 2012-04-01 £ 25,370
Debtors 2012-04-01 £ 12,833
Fixed Assets 2012-04-01 £ 1,695,589
Shareholder Funds 2012-04-01 £ 32,238
Tangible Fixed Assets 2012-04-01 £ 1,695,589

Debtors and other cash assets

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

TOXTETH TV owns 3 domain names.

splendidthings.co.uk   sonicbooth.co.uk   toxtethtv.co.uk  

Trademarks
We have not found any records of TOXTETH TV registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOXTETH TV. 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 (85520 - Cultural education) as TOXTETH TV are:

Outgoings
Business Rates/Property Tax
No properties were found where TOXTETH TV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOXTETH TV 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 TOXTETH TV 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.