Liquidation
Company Information for LOVELIVE TV LIMITED
CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, SG14 1HH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LOVELIVE TV LIMITED | |
Legal Registered Office | |
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD SG14 1HH Other companies in EC2R | |
Company Number | 06668370 | |
---|---|---|
Company ID Number | 06668370 | |
Date formed | 2008-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 22:51:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOVELIVE TV LIMITED | Unknown | |||
![]() |
LOVELIVE TV US INC | Delaware | Unknown | |
![]() |
LOVELIVE TV INCORPORATED | California | Unknown | |
![]() |
LOVELIVE TV US INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD COHEN |
||
DAVID JAMES MANSFIELD |
||
ANDREW DANIEL RITCHIE MENDOZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HEATH |
Director | ||
JASON LAWRENCE ROSS |
Director | ||
TIMOTHY JAMES DELLOW |
Director | ||
AG TAX LTD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUSIC FESTIVALS PLC | Director | 2011-06-15 | CURRENT | 2010-09-28 | Dissolved 2016-02-26 | |
THE DRIVE PARTNERSHIP LTD | Director | 2010-12-01 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
1801GROUP LTD | Director | 2009-10-18 | CURRENT | 2009-10-18 | Dissolved 2014-06-19 | |
INSPIRED PUBLISHING SELECTION LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-06-19 | |
RADIO JOINT AUDIENCE RESEARCH LIMITED | Director | 2007-10-01 | CURRENT | 1992-02-28 | Active | |
ENVIRTUAL ESALES SPV LIMITED | Director | 2015-01-08 | CURRENT | 2014-08-11 | Liquidation | |
EAST WEST INFORMATION SERVICES LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2016-01-26 | |
FOUR POINT PRODUCTIONS LTD | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-05 | ||
Voluntary liquidation Statement of receipts and payments to 2020-09-05 | ||
Voluntary liquidation Statement of receipts and payments to 2021-09-05 | ||
Voluntary liquidation Statement of receipts and payments to 2019-09-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM Lovelive Tv Ltd, 41a Tabernacle Street London EC2A 4AA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON LAWRENCE ROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM 25 Moorgate London EC2R 6AY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066683700003 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 62390 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DELLOW | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 62390 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 62390 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 62390 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066683700003 | |
SH01 | 30/12/14 STATEMENT OF CAPITAL GBP 61948 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 25/10/14 STATEMENT OF CAPITAL GBP 53481 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
SH01 | 20/02/12 STATEMENT OF CAPITAL GBP 28233 | |
SH01 | 31/08/14 STATEMENT OF CAPITAL GBP 52070 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JASON LAWRENCE ROSS | |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 42190 | |
AR01 | 08/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DELLOW / 14/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM | |
RES13 | SECTION 551 10/01/2013 | |
AR01 | 08/08/12 FULL LIST | |
SH01 | 13/09/12 STATEMENT OF CAPITAL GBP 30755 | |
SH01 | 13/09/12 STATEMENT OF CAPITAL GBP 30332 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AG TAX LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O AG TAX LTD 6TH FLOOR 145 LEADENHALL STREET LONDON EC3V 4QT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AG TAX LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COHEN / 01/10/2009 | |
RES13 | COMPANY BUSINESS 15/04/2010 | |
RES01 | ADOPT ARTICLES 15/04/2010 | |
SH01 | 14/04/10 STATEMENT OF CAPITAL GBP 24823.00 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MENDOZA | |
AP01 | DIRECTOR APPOINTED MR ANDREW HEATH | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DELLOW | |
AP01 | DIRECTOR APPOINTED MR DAVID MANSFIELD | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 19080 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/09/09 GBP SI 1059@1059=1121481 GBP IC 1/1121482 | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED AG TAX LTD | |
288a | DIRECTOR APPOINTED RICHARD COHEN | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-21 |
Notices to | 2017-09-21 |
Resolution | 2017-09-21 |
Meetings o | 2017-08-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | UBS AG, LONDON BRANCH | ||
DEBENTURE | Satisfied | COUTTS & COMPANY | |
RENTAL DEPOSIT DEED | Outstanding | STEPHANIE MARGARET BICKERTON BROOKS AND GAVIN JAMES MURRAY |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LOVELIVE TV LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LOVELIVE TV LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that creditors of the Company are required, on or before 22 January 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator, Nigel Heath Sinclair (IP No. 9030 ) of HS Alpha Limited , Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH (or email to: heath.sinclair@hsalpha.co.uk). If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Further details contact: Nigel Heath Sinclair, Email: heath.sinclair@hsalpha.co.uk , Tel: 01992 535 360 . Ag MF61153 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOVELIVE TV LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that the following resolutions were passed on 6 September 2017 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Nigel Heath Sinclair (IP No. 9030 ) of HS Alpha Limited , Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH be and he is hereby appointed Liquidator of the Company for the purposes of such winding up." Further details contact: Nigel Heath Sinclair, Email: heath.sinclair@hsalpha.co.uk , Tel: 01992 535 360 . Ag MF61153 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOVELIVE TV LIMITED | Event Date | 2017-09-06 |
Liquidator's name and address: Nigel Heath Sinclair (IP No. 9030 ) of HS Alpha Limited , Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH : Ag MF61153 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LOVELIVE TV LIMITED | Event Date | 2017-08-22 |
Notice is hereby given pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 ("the Rules") that a virtual meeting of the creditors of the above named Company is being proposed by the directors of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held by conference call on 6 September 2017 at 10.30 am . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of HS Alpha Limited, Castlegate House, 36 Castle Street, Hertford, SG14 1HH, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Nigel Heath Sinclair (IP No: 9030), Castlegate House, 36 Castle Street, Hertford, SG14 1HH. Further details contact: Heath Sinclair, Email: heath.sinclair@hsalpha.co.uk , Tel: 01992 535 360 . Ag LF51546 | |||
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. |